- Company Overview for CIGNET ENERGY LIMITED (08415514)
- Filing history for CIGNET ENERGY LIMITED (08415514)
- People for CIGNET ENERGY LIMITED (08415514)
- More for CIGNET ENERGY LIMITED (08415514)
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) |
---|---|---|---|
23 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
13 Dec 2023 | AD01 | Registered office address changed from Greenings Dean Oak Lane Leigh Reigate RH2 8PZ England to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ on 13 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL England to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ on 13 December 2023 | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
02 May 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Apr 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
03 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL on 30 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
05 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Charles Leonard Hallett on 24 May 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
13 Sep 2018 | AD01 | Registered office address changed from 93 Jermyn Street St James London SW1Y 6JE to 90 Jermyn Street London SW1Y 6JD on 13 September 2018 | |
13 Sep 2018 | PSC07 | Cessation of Richard Graham Fryer as a person with significant control on 12 September 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Richard Fryer as a director on 12 September 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mr Charles Leonard Hallett as a person with significant control on 24 May 2018 | |
29 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 |