CYNNOVATION LIMITED
Status | DISSOLVED |
Company No. | 04077393 |
Category | Private Limited Company |
Incorporated | 25 Sep 2000 |
Age | 23 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 15 days |
SUMMARY
CYNNOVATION LIMITED is an dissolved private limited company with number 04077393. It was incorporated 23 years, 8 months, 13 days ago, on 25 September 2000 and it was dissolved 1 year, 4 months, 15 days ago, on 24 January 2023. The company address is Kenwin Buarthau Kenwin Buarthau, Bridgend, CF35 6ER, Mid Glamorgan.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type dormant
Date: 14 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mrs Pamela Eileen Jenkins
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hudson Jenkins
Termination date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Termination director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Griffiths
Documents
Change registered office address company with date old address
Date: 17 May 2010
Action Date: 17 May 2010
Category: Address
Type: AD01
Change date: 2010-05-17
Old address: Kenwin Blackmill Bridgend Mid Glamorgan CF35 6ER
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Mclintock
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark White
Documents
Termination secretary company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Mclintock
Documents
Change registered office address company with date old address
Date: 16 Apr 2010
Action Date: 16 Apr 2010
Category: Address
Type: AD01
Old address: Wrc Plc, Frankland Road Blagrove Swindon Wiltshire SN5 8YF
Change date: 2010-04-16
Documents
Appoint person director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hudson Jenkins
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Resolution
Date: 30 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 08/12/05 from: the innovation centre festival drive victoria business park ebbw vale newport wales NP23 8XA
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/05; full list of members
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 05 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 2005
Category: Capital
Type: 123
Description: £ nc 75020/124520 22/12/04
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 03/09/04 from: cardiff business technology centre sengenydd road cardiff south wales CF24 4AY
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/04/02--------- £ si [email protected]
Documents
Legacy
Date: 05 Nov 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/04/02
Documents
Resolution
Date: 05 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Capital
Type: 122
Description: S-div 20/05/02
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 01 Jun 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 01 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 01/06/02 from: cardiff business technology centre senghennydd road cardiff CF2 4AY
Documents
Legacy
Date: 27 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/04/02--------- £ si [email protected]=10500 £ ic 2/10502
Documents
Legacy
Date: 27 May 2002
Category: Capital
Type: 122
Description: S-div 20/05/02
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 2002
Category: Capital
Type: 123
Description: £ nc 2/75020 29/04/02
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
14 HOWARDS WOOD DRIVE,BUCKINGHAMSHIRE,SL9 7HN
Number: | 02566695 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESSEX DENTAL CLINIC THE BUSINESS CENTRE,EARLS COLNE,CO6 2NS
Number: | 08813483 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CHAPTERS FOSTERCARE LIMITED
2 BROADWAY,SHIFNAL,TF11 8AZ
Number: | 09282856 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,TELFORD,TF3 3BD
Number: | 03888799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITHS COURT HOTEL 21-27 EASTERN ESPLANADE,MARGATE,CT9 2HL
Number: | 07475633 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE FORNHAM MANAGEMENT COMPANY LIMITED
8 LARKS GATE,BURY ST. EDMUNDS,IP28 6HY
Number: | 03928927 |
Status: | ACTIVE |
Category: | Private Limited Company |