Advanced company searchLink opens in new window

CYGNET INNOVATIONS LIMITED

Company number 06677922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
18 Sep 2015 AD01 Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive Off Wincham Lane, Wincham Northwich Cheshire CW9 6GG on 18 September 2015
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2015 DS01 Application to strike the company off the register
30 Jul 2015 MR04 Satisfaction of charge 1 in full
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
24 Jul 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
23 Oct 2013 AP01 Appointment of Brenda Julia Hutchinson as a director
19 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
16 May 2013 AA Accounts for a small company made up to 30 November 2012
24 Jan 2013 CERTNM Company name changed triathlon kit LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
22 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a small company made up to 30 November 2011
29 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
07 Mar 2011 AA Accounts for a dormant company made up to 30 November 2010
13 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mr Matthew James Kimpton-Smith on 20 August 2010
20 May 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Sep 2009 363a Return made up to 20/08/09; full list of members
18 Sep 2009 225 Accounting reference date extended from 31/08/2009 to 30/11/2009
11 Feb 2009 287 Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN
20 Aug 2008 NEWINC Incorporation