CYGNUS INVESTMENT MANAGEMENT LIMITED
Company number 07437911
- Company Overview for CYGNUS INVESTMENT MANAGEMENT LIMITED (07437911)
- Filing history for CYGNUS INVESTMENT MANAGEMENT LIMITED (07437911)
- People for CYGNUS INVESTMENT MANAGEMENT LIMITED (07437911)
- More for CYGNUS INVESTMENT MANAGEMENT LIMITED (07437911)
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) |
---|---|---|---|
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2021 | DS01 | Application to strike the company off the register | |
25 Jan 2021 | PSC04 | Change of details for Mr Malcolm John Dixon as a person with significant control on 22 December 2020 | |
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
20 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
23 Dec 2020 | AD01 | Registered office address changed from Unit 5 City Business Centre Lower Road London SE16 2XB England to 23-29 Sandy Way Yeadon Leeds LS19 7EW on 23 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Malcolm John Dixon as a director on 22 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Luke Richardson as a director on 22 December 2020 | |
23 Dec 2020 | PSC01 | Notification of Malcolm Dixon as a person with significant control on 22 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Charles Ashaley Leach as a director on 22 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Luke Richardson as a person with significant control on 22 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Charles Ashaley Leach as a person with significant control on 22 December 2020 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from C/O Elena Meskhi & Co, South Quay Building, 1st Floor 189 Marsh Wall, London E14 9SH England to Unit 5 City Business Centre Lower Road London SE16 2XB on 26 June 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
18 Oct 2019 | AD01 | Registered office address changed from South Quay Building C/O Elena Meskhi & Co, 1st Floor 189 Marsh Wall, London, E14 9SH England to C/O Elena Meskhi & Co, South Quay Building, 1st Floor 189 Marsh Wall, London E14 9SH on 18 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from C/O Elena Meskhi & Co South Quay Building, 1st Floor 189 Marsh Wall London England to South Quay Building C/O Elena Meskhi & Co, 1st Floor 189 Marsh Wall, London, E14 9SH on 18 October 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from South Quay Building 189 Marsh Wall 1st Floor London E14 9SH England to C/O Elena Meskhi & Co South Quay Building, 1st Floor 189 Marsh Wall London on 26 March 2019 | |
19 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
21 May 2018 | AD01 | Registered office address changed from 37 Queen Anne Street Marylebone London W1G 9JB England to South Quay Building 189 Marsh Wall 1st Floor London E14 9SH on 21 May 2018 | |
02 May 2018 | SH20 | Statement by Directors |