CYGNUS WIND TRANSMISSION LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 Application to strike the company off the register

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

23/01/2323 January 2023 Appointment of John Ambrose Galloway as a director on 2023-01-20

View Document

23/01/2323 January 2023 Termination of appointment of Kushal Saujani as a director on 2023-01-20

View Document

23/01/2323 January 2023 Register(s) moved to registered office address 5 Howick Place London SW1P 1WG

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

24/06/2124 June 2021 Appointment of Kushal Saujani as a director on 2021-06-11

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR KASPER TOLSTRUP

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED HENRIETTE HOLM MØRCH

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED BENJAMIN WESTWOOD

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR MAGNUS LARSEN

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1819 December 2018 STATEMENT BY DIRECTORS

View Document

19/12/1819 December 2018 REDUCE ISSUED CAPITAL 11/12/2018

View Document

19/12/1819 December 2018 SOLVENCY STATEMENT DATED 11/12/18

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED KASPER LARSEN TOLSTRUP

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN MADSEN

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM DONG ENERGY, 5 HOWICK PLACE LONDON SW1P 1WG ENGLAND

View Document

11/12/1711 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1711 December 2017 COMPANY NAME CHANGED SMART WIND SPC5 LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / DONG ENERGY POWER (UK) LIMITED / 30/10/2017

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONG ENERGY POWER (UK) LIMITED

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ALLAN MADSEN

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

08/07/168 July 2016 SAIL ADDRESS CREATED

View Document

08/07/168 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAVIN ROOKE / 12/10/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JOHN SYKES / 12/10/2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR MAGNUS BROGAARD LARSEN

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 15 APPOLD STREET LONDON EC2A 2HB

View Document

09/10/159 October 2015 SAIL ADDRESS CREATED

View Document

06/10/156 October 2015 AUDITOR'S RESIGNATION

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BOWN

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 11TH FLOOR, 140 LONDON WALL LONDON EC2Y 5DN

View Document

03/09/153 September 2015 AUDITOR'S RESIGNATION

View Document

03/09/153 September 2015 ADOPT ARTICLES 21/08/2015

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDY KINSELLA

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR CAMERON SMITH

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWYER

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BISCHOFF

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR BENJAMIN JOHN SYKES

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR GAVIN ROOKE

View Document

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/152 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 214960

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 SECRETARY APPOINTED ANDREW JOHN BOWN

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY JOERN HARDE

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR CAMERON EWEN SMITH

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR FINTAN WHELAN

View Document

03/12/133 December 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOWYER / 18/09/2013

View Document

25/06/1325 June 2013 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