- Company Overview for CYGNET VENTURE HOLDINGS LIMITED (08694626)
- Filing history for CYGNET VENTURE HOLDINGS LIMITED (08694626)
- People for CYGNET VENTURE HOLDINGS LIMITED (08694626)
- More for CYGNET VENTURE HOLDINGS LIMITED (08694626)
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
|
|
28 Jun 2016 | CAP-SS | Solvency Statement dated 24/06/16 | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 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
|
|
06 Oct 2014 | CH01 | Director's details changed for Murray Kensler on 1 October 2013 |