- Company Overview for CYGNUS CAPITAL LIMITED (06521490)
- Filing history for CYGNUS CAPITAL LIMITED (06521490)
- People for CYGNUS CAPITAL LIMITED (06521490)
- More for CYGNUS CAPITAL LIMITED (06521490)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2010 | DS01 | Application to strike the company off the register | |
15 Apr 2010 | AR01 |
Annual return made up to 3 March 2010 with full list of shareholders
Statement of capital on 2010-04-15
|
|
12 Feb 2010 | AD01 | Registered office address changed from C/O the Company Books Limited 15 Bunhill Row London EC1Y 8LP United Kingdom on 12 February 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Jan 2010 | CERTNM |
Company name changed classic charters LIMITED\certificate issued on 19/01/10
|
|
19 Jan 2010 | CONNOT | Change of name notice | |
06 Jan 2010 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 6 January 2010 | |
21 Apr 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/05/2009 | |
30 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
26 Mar 2008 | 288b | Appointment Terminated Secretary waterlow secretaries LIMITED | |
26 Mar 2008 | 288b | Appointment Terminated Director waterlow nominees LIMITED | |
26 Mar 2008 | 288a | Secretary appointed caroline mary lloyd | |
26 Mar 2008 | 288a | Director appointed lance james whitehead | |
03 Mar 2008 | NEWINC | Incorporation |