- Company Overview for CYGNET INNOVATIONS LIMITED (06677922)
- Filing history for CYGNET INNOVATIONS LIMITED (06677922)
- People for CYGNET INNOVATIONS LIMITED (06677922)
- Charges for CYGNET INNOVATIONS LIMITED (06677922)
- More for CYGNET INNOVATIONS LIMITED (06677922)
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
|
|
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
|
|
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
|
|
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
|
|
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 |