- Company Overview for BUE CYGNET LIMITED (SC227668)
- Filing history for BUE CYGNET LIMITED (SC227668)
- People for BUE CYGNET LIMITED (SC227668)
- Charges for BUE CYGNET LIMITED (SC227668)
- Insolvency for BUE CYGNET LIMITED (SC227668)
- More for BUE CYGNET LIMITED (SC227668)
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) |
---|---|---|---|
07 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jul 2017 | CH04 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
06 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
06 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AP01 | Appointment of Robert Emanuel Desai as a director on 6 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Rene Kofod-Olsen as a director on 6 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
08 Aug 2014 | MISC | Section 519 | |
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
30 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
29 Feb 2012 | CH04 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 | |
08 Dec 2011 | AP01 | Appointment of Jay Kumar Daga as a director | |
02 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jul 2011 | MG05s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 2 |