About

Registered Number: 08048116
Date of Incorporation: 26/04/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: 8 Smarts Place, London, WC2B 5LW,

 

Based in London, Cygnecode Ltd was registered on 26 April 2012. There is one director listed as Hantz, Giselle for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANTZ, Giselle 26 April 2012 14 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 09 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 07 June 2018
PSC04 - N/A 21 March 2018
PSC04 - N/A 20 March 2018
PSC04 - N/A 20 March 2018
PSC04 - N/A 20 March 2018
PSC04 - N/A 20 March 2018
CH01 - Change of particulars for director 19 March 2018
PSC07 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
PSC04 - N/A 19 March 2018
CH01 - Change of particulars for director 19 March 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 10 January 2018
RESOLUTIONS - N/A 05 September 2017
SH06 - Notice of cancellation of shares 05 September 2017
SH03 - Return of purchase of own shares 05 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 18 November 2016
RP04AR01 - N/A 01 September 2016
SH01 - Return of Allotment of shares 25 July 2016
SH01 - Return of Allotment of shares 25 July 2016
SH01 - Return of Allotment of shares 25 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 January 2016
SH01 - Return of Allotment of shares 25 September 2015
SH01 - Return of Allotment of shares 25 September 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 15 May 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 26 June 2014
SH01 - Return of Allotment of shares 26 June 2014
SH01 - Return of Allotment of shares 26 June 2014
SH01 - Return of Allotment of shares 26 June 2014
SH01 - Return of Allotment of shares 26 June 2014
AA - Annual Accounts 26 January 2014
SH01 - Return of Allotment of shares 20 August 2013
SH01 - Return of Allotment of shares 20 August 2013
AR01 - Annual Return 11 June 2013
RESOLUTIONS - N/A 20 May 2013
SH01 - Return of Allotment of shares 25 March 2013
SH01 - Return of Allotment of shares 17 January 2013
SH01 - Return of Allotment of shares 16 January 2013
TM01 - Termination of appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
SH01 - Return of Allotment of shares 09 November 2012
RESOLUTIONS - N/A 25 October 2012
SH01 - Return of Allotment of shares 28 September 2012
SH01 - Return of Allotment of shares 31 August 2012
SH01 - Return of Allotment of shares 31 August 2012
RP04 - N/A 03 August 2012
SH01 - Return of Allotment of shares 31 July 2012
SH01 - Return of Allotment of shares 31 July 2012
SH01 - Return of Allotment of shares 24 July 2012
SH01 - Return of Allotment of shares 05 July 2012
AP01 - Appointment of director 05 July 2012
RESOLUTIONS - N/A 04 July 2012
SH01 - Return of Allotment of shares 19 June 2012
AP01 - Appointment of director 12 June 2012
RESOLUTIONS - N/A 23 May 2012
SH06 - Notice of cancellation of shares 23 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2012
SH03 - Return of purchase of own shares 23 May 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
RESOLUTIONS - N/A 09 May 2012
NEWINC - New incorporation documents 26 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.