- Company Overview for CYGNUS LIMITED (04511571)
- Filing history for CYGNUS LIMITED (04511571)
- People for CYGNUS LIMITED (04511571)
- Charges for CYGNUS LIMITED (04511571)
- Insolvency for CYGNUS LIMITED (04511571)
- More for CYGNUS LIMITED (04511571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2015 | |
21 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2014 | AD01 | Registered office address changed from C/O Gerard Garcia Great Oaks Maidstone Road Pembury Tunbridge Wells Kent TN2 4AL England to 25 High Street Crawley West Sussex RH10 1BG on 20 August 2014 | |
19 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | 4.70 |
Declaration of solvency
|
|
19 Aug 2014 | 4.70 |
Declaration of solvency
|
|
15 Aug 2014 | 4.70 | Declaration of solvency | |
03 Apr 2014 | AD01 | Registered office address changed from 56 Morley Road Tonbridge Kent TN9 1RA on 3 April 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
15 Aug 2013 | AR01 | Annual return made up to 15 August 2013 with full list of shareholders | |
16 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
04 May 2011 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr Alan Newbury on 16 August 2010 | |
25 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 25 March 2011
|
|
15 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Mr Gerard Garcia on 15 August 2010 | |
18 Aug 2010 | CH03 | Secretary's details changed for Christine Garcia on 15 August 2010 |