CYGNUS GREENHOUSE GAS REDUCTION LLP

16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England
StatusDISSOLVED
Company No.OC312108
CategoryLimited Liability Partnership
Incorporated14 Mar 2005
Age19 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years3 months, 4 days

SUMMARY

CYGNUS GREENHOUSE GAS REDUCTION LLP is an dissolved limited liability partnership with number OC312108. It was incorporated 19 years, 3 months, 2 days ago, on 14 March 2005 and it was dissolved 3 months, 4 days ago, on 12 March 2024. The company address is 16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 Dec 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: LLAD01

Change date: 2021-09-30

Old address: Suite 8 80 High Street Winchester Hampshire SO23 9AT

New address: 16 City Business Centre Hyde Street Winchester SO23 7TA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2021

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carbond Llp

Termination date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-03-14

Officer name: Carbond Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jan 2012

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-29

Officer name: Carbon Trading Investors 2 Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jan 2012

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Carbon Trading Investors 1 Ltd

Change date: 2010-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Michael Gorton

Change date: 2010-01-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Address

Type: LLAD01

Old address: Fourth Floor 99 New Bond Street London W1S 1SW

Change date: 2010-01-29

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Carbon Trading Investors 2 Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Carbon Trading Investors 1 Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carbon Capital Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam Page

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars carbon capital LIMITED logged form

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 12/06/2009 from 17 clifford street mayfair london W1S 3RQ

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed adam page

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned peter ropner

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/03/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/03/08

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 12 Mar 2008

Category: Miscellaneous

Type: LLPMISC

Description: Auditors resignation

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 10 Mar 2008

Category: Miscellaneous

Type: LLPMISC

Description: Auditors resignation

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 Mar 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AAMD

Made up date: 2007-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/03/07

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: LGLO

Description: Member david gorton details changed by form received on 071206 for LLP OC312102

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 05/04/06

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/03/06

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: 1 ensign house admirals way canary wharf london E14 9QX

Documents

View document PDF

Incorporation company

Date: 14 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMED FORCES & VETERANS ESTATE AGENCY LIMITED

TAIGH-AIGHEARACH,LOCHGILPHEAD,PA31 8PW

Number:SC409576
Status:ACTIVE
Category:Private Limited Company

ATRIUM & ASSOCIATES (UK) LIMITED

SVS HOUSE, 2B OLIVER GROVE,LONDON,SE25 6EJ

Number:09475767
Status:ACTIVE
Category:Private Limited Company

B-YANK LIMITED

68 IRVINE ROAD,WALSALL,WS3 2EA

Number:06740307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACK AND YELLOW BOOKS LTD

251A UNION ROAD,ACCRINGTON,BB5 3HU

Number:07725980
Status:ACTIVE
Category:Private Limited Company

MANGLE PRESS LIMITED

96 RONVER ROAD,LONDON,SE12 0NJ

Number:06934484
Status:ACTIVE
Category:Private Limited Company

STAR FLOORING & DECORATING LTD

16 THE CHASE,EDGWARE,HA8 5DJ

Number:11814502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source