SYNC. HQ LTD

Company Documents

DateDescription
09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

29/10/2429 October 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/06/242 June 2024 Administrator's progress report

View Document

27/11/2327 November 2023 Administrator's progress report

View Document

20/10/2320 October 2023 Notice of extension of period of Administration

View Document

02/06/232 June 2023 Administrator's progress report

View Document

18/01/2318 January 2023 Notice of deemed approval of proposals

View Document

22/12/2222 December 2022 Statement of administrator's proposal

View Document

21/12/2221 December 2022 Statement of affairs with form AM02SOA

View Document

08/11/228 November 2022 Registered office address changed from Level 39, One Canada Square London E14 5AB United Kingdom to Trusolv Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-11-08

View Document

08/11/228 November 2022 Appointment of an administrator

View Document

31/10/2231 October 2022 Termination of appointment of Paul Bowhill as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Ricky Lee Makin as a director on 2022-10-31

View Document

26/10/2226 October 2022 Appointment of Mr Paul Bowhill as a director on 2022-10-26

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

30/01/2130 January 2021 PREVEXT FROM 31/01/2020 TO 28/02/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR MAHMOOD BHATTI / 23/11/2020

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR AMAR MAHMOOD BHATTI

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

13/03/2013 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/2013 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/2012 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 12280.80

View Document

12/03/2012 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 12236.94

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/11/191 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/191 November 2019 21/10/19 STATEMENT OF CAPITAL GBP 12193.08

View Document

16/09/1916 September 2019 25/07/19 STATEMENT OF CAPITAL GBP 11908.00

View Document

29/08/1929 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 11929.92

View Document

29/08/1929 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1912 August 2019 ADOPT ARTICLES 25/07/2019

View Document

31/01/1931 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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