CIGNIA DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Return of final meeting in a members' voluntary winding up

View Document

04/04/254 April 2025 Liquidators' statement of receipts and payments to 2024-03-29

View Document

20/05/2420 May 2024 Registered office address changed from 11 Abbey View London NW7 4PB England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 2024-05-20

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

12/12/2312 December 2023 Registered office address changed from C/O Expedium Ltd Gable House 239 Regents Park Road London N3 3LF to 11 Abbey View London NW7 4PB on 2023-12-12

View Document

12/04/2312 April 2023 Registered office address changed from 11 Abbey View London NW7 4PB England to Gable House 239 Regents Park Road London N3 3LF on 2023-04-12

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Declaration of solvency

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Resolutions

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

07/11/227 November 2022 Previous accounting period shortened from 2022-11-30 to 2022-09-30

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

06/06/216 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/05/2020 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

16/07/1816 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 26 CLEVELAND GARDENS LONDON W2 6DE ENGLAND

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ROBERT DANGOOR

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED DR ERIC DANGOOR

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED 383 EDGWARE ROAD LIMITED CERTIFICATE ISSUED ON 15/04/16

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O MAXWELL WINWARD LLP 22 TUDOR STREET LONDON EC4Y 0AY

View Document

04/01/164 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM CARE OF MAXWELL WINWARD LLP 20 FARRINGDON ROAD LONDON EC1M 3HE UNITED KINGDOM

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company