- Company Overview for CYNEDVE LIMITED (02477631)
- Filing history for CYNEDVE LIMITED (02477631)
- People for CYNEDVE LIMITED (02477631)
- Charges for CYNEDVE LIMITED (02477631)
- Insolvency for CYNEDVE LIMITED (02477631)
- More for CYNEDVE LIMITED (02477631)
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) |
---|---|---|---|
06 Sep 2012 | AD01 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
29 May 2012 | TM01 | Termination of appointment of David Perry as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Anoup Treon as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Jaynee Treon as a director | |
21 Mar 2012 | AP01 | Appointment of Mr Albert Edward Smith as a director | |
21 Mar 2012 | AP01 | Appointment of Mr David Lindsay Manson as a director | |
22 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
10 Jun 2011 | AP01 | Appointment of a director | |
02 Jun 2011 | AP01 | Appointment of Mr David William Perry as a director | |
02 Jun 2011 | AP01 | Appointment of Mrs Jaynee Treon as a director | |
26 May 2011 | AP03 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary | |
12 May 2011 | TM02 | Termination of appointment of Pritesh Amlani as a secretary | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
05 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
23 Jul 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
04 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
04 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
03 Mar 2009 | 288c | Secretary's change of particulars / pritesh amlani / 31/12/2007 | |
20 Feb 2009 | 363a | Return made up to 18/02/09; full list of members |