CYGNUS (ROYSTON) LIMITED: Filings
Overview
| Company Name | CYGNUS (ROYSTON) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 12144829 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CYGNUS (ROYSTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 17, 2025 | 18 pages | LIQ03 | ||||||||||
Termination of appointment of Donna Louise Gumbleton as a director on Aug 26, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Aztec Financial Services Ltd Forum 4, Solent Business Park Parkway, Whiteley Fareham PO15 7AD England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Jan 02, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas Loader as a director on Jul 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Russell Tower as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Irene Cabanus as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Donna Louise Gumbleton as a director on Aug 23, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Registered office address changed from C/O Aztec Financial Services Ltd, Forum 4 Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services Ltd Forum 4, Solent Business Park Parkway, Whiteley Fareham PO15 7AD on Jan 21, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Forum 4 Solent Business Park, Forum 4, Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services Ltd, Forum 4 Parkway Whiteley Fareham PO15 7AD on Jan 21, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ravi Nevile as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Miss Irene Cabanus as a director on Dec 21, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Aztec Financial Services Uk Ltd as a secretary on Oct 19, 2020 | 2 pages | AP04 | ||||||||||
Appointment of Mr Dean Russell Tower as a director on Oct 14, 2020 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0