Advanced company searchLink opens in new window

CYGNET VENTURE HOLDINGS LIMITED

Company number 08694626

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
03 Oct 2016 CH04 Secretary's details changed for Bird & Bird Company Secretaries Limited on 3 October 2016
30 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
28 Sep 2016 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP on 28 September 2016
28 Jun 2016 SH20 Statement by Directors
28 Jun 2016 SH19 Statement of capital on 28 June 2016
  • GBP 1.00
28 Jun 2016 CAP-SS Solvency Statement dated 24/06/16
28 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jan 2016 AD01 Registered office address changed from Unit 308 Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to 90 Fetter Lane London EC4A 1EQ on 19 January 2016
19 Jan 2016 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 7 January 2016
21 Oct 2015 AA Full accounts made up to 31 December 2014
16 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 37,064,941
17 Jun 2015 AP01 Appointment of Mr Mcdara P Folan, Iii as a director on 12 June 2015
17 Jun 2015 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ to Unit 308 Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 17 June 2015
17 Jun 2015 TM01 Termination of appointment of David Taylor as a director on 12 June 2015
17 Jun 2015 TM01 Termination of appointment of Ronald Milstein as a director on 12 June 2015
17 Jun 2015 TM01 Termination of appointment of Murray Kessler as a director on 12 June 2015
17 Jun 2015 TM02 Termination of appointment of Ronald Whitford as a secretary on 12 June 2015
17 Jun 2015 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 12 June 2015
23 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 22/09/2014
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 39,814,941
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/2015
06 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 30,064,941
06 Oct 2014 CH01 Director's details changed for Murray Kensler on 1 October 2013