SYNAGEE LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a members' voluntary winding up

View Document

15/07/2415 July 2024 Declaration of solvency

View Document

15/07/2415 July 2024 Resolutions

View Document

12/07/2412 July 2024 Registered office address changed from 104 Denbigh Street Denbigh Street London SW1V 2EX England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2024-07-12

View Document

09/07/249 July 2024 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE CAMPBELL / 21/12/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

24/06/1924 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FEROZE FREDOON AMROLIWALA / 11/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE CAMPBELL / 11/07/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 4

View Document

10/01/1710 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 4

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FEROZE FREDOON AMROLIWALA / 03/01/2017

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MRS AMANDA JANE CAMPBELL

View Document

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

07/08/157 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/09/1427 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/08/149 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/08/134 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FEROZE FREDOON AMROLIWALA / 01/02/2013

View Document

04/08/134 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

03/08/123 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FEROZE FREDOON AMROLIWALA / 01/06/2011

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FEROZE FREDOON AMROLIWALA / 26/07/2011

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/04/1110 April 2011 REGISTERED OFFICE CHANGED ON 10/04/2011 FROM 74 WARWICK SQUARE LONDON SW1V 2AR

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEROZE FREDOON AMROLIWALA / 26/07/2010

View Document

21/08/1021 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

03/05/103 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FEROZE AMROLIWALA / 24/10/2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM ROSEHILL PARABOLA ROAD CHELTENHAM GL50 3BD

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN AMROLIWALA

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company