Advanced company searchLink opens in new window

CYGNIA TECHNOLOGIES LIMITED

Company number 06294930

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Voluntary dissolution section 1003 08/12/2020
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2020 DS01 Application to strike the company off the register
02 Dec 2020 MR04 Satisfaction of charge 2 in full
02 Sep 2020 AA Unaudited abridged accounts made up to 31 July 2019
03 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
24 Jun 2020 SH19 Statement of capital on 24 June 2020
  • GBP 1,000
24 Jun 2020 SH20 Statement by Directors
24 Jun 2020 CAP-SS Solvency Statement dated 23/06/20
24 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2020 TM01 Termination of appointment of Martin Ward as a director on 16 April 2020
16 Apr 2020 AP01 Appointment of Mrs Samantha Goodman as a director on 16 April 2020
27 Jan 2020 AP01 Appointment of Mr Martin Ward as a director on 27 January 2020
14 Jan 2020 TM01 Termination of appointment of Christian Patrick Lorenzo Winning as a director on 31 December 2019
31 Dec 2019 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
11 Oct 2019 TM01 Termination of appointment of Ian Christopher Brown as a director on 30 September 2019
08 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
11 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
25 Jan 2019 MR04 Satisfaction of charge 062949300003 in full
26 Nov 2018 PSC07 Cessation of Steven Paul Samuel as a person with significant control on 6 April 2017
26 Nov 2018 PSC07 Cessation of Jonathan Mark Busfield as a person with significant control on 6 April 2017
13 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
04 May 2018 AA Accounts for a small company made up to 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Rajesh Prabhudas Nagevadia as a director on 31 July 2017