CYGNES REAL TECHNOLOGIES LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Termination of appointment of Alexander Christopher Daws as a director on 2022-02-19

View Document

15/02/2215 February 2022 Change of details for Mr Damian Teevan as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Damian Teevan on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Mr Alexander Daws as a person with significant control on 2022-02-15

View Document

11/01/2211 January 2022 Sub-division of shares on 2021-12-20

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-08 with updates

View Document

06/01/226 January 2022 Notification of Clemens Lukas Stromeyer as a person with significant control on 2021-12-20

View Document

06/01/226 January 2022 Change of details for Mr Clemens Lukas Stromeyer as a person with significant control on 2021-12-20

View Document

23/06/2123 June 2021 APPOINTMENT TERMINATED, DIRECTOR CLEMENS STROMEYER

View Document

18/01/2118 January 2021 15/01/21 STATEMENT OF CAPITAL GBP 2

View Document

15/01/2115 January 2021 COMPANY NAME CHANGED MAKE THE BUSINESS LIMITED CERTIFICATE ISSUED ON 15/01/21

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN TEEVAN

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR DAMIAN TEEVAN

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR ALEXANDER DAWS

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR CLEMENS LUKAS STROMEYER

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAWS

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

12/01/2112 January 2021 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

12/01/2112 January 2021 CESSATION OF BRYAN THORNTON AS A PSC

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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