Advanced company searchLink opens in new window

CYGNUS ATRATUS ESCO DEVELOPMENTS LIMITED

Company number 08888393

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2023 DS01 Application to strike the company off the register
03 Jan 2023 TM01 Termination of appointment of Jean Aldous as a director on 3 January 2023
03 Jan 2023 AP01 Appointment of Mr Thomas Robert Holmberg as a director on 2 January 2023
29 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Feb 2021 AA Micro company accounts made up to 28 February 2020
31 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 AD01 Registered office address changed from 28 Wrights Way Woolpit Bury St Edmunds Suffolk IP30 9TY to 11 Coopersfield Aspall Road Debenham Stowmarket Suffolk IP14 6QE on 27 February 2018
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
15 Nov 2017 AA Micro company accounts made up to 28 February 2017
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
24 Nov 2016 AA Micro company accounts made up to 28 February 2016
21 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 51
04 Nov 2015 AA Micro company accounts made up to 28 February 2015
03 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 51
12 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted