Advanced company searchLink opens in new window

CYGNET FOOD GROUP LIMITED

Company number 11979071

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2024 AA Micro company accounts made up to 31 December 2022
28 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 December 2023
19 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
16 Feb 2023 AD01 Registered office address changed from PO Box 4385 11979071: Companies House Default Address Cardiff CF14 8LH to Gwendolyn House Unit 5 Miller Street Birmingham West Midlands B6 4NF on 16 February 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2022 AD02 Register inspection address has been changed to 128 City Road London EC1V 2NX
13 Aug 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2019
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 RP05 Registered office address changed to PO Box 4385, 11979071: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2021
10 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
30 Apr 2021 AD01 Registered office address changed from 48 Adelaide Street Coventry CV1 5TU England to 160 Kemp House City Road London EC1V 2NX on 30 April 2021
29 Apr 2021 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
29 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2021 CS01 Confirmation statement made on 2 May 2020 with updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 48 Adelaide Street Coventry CV1 5TU on 4 June 2020
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 1