SYNERGIC INTEGRATED SOLUTIONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Termination of appointment of Selina Zina Jalloh as a director on 2024-01-01

View Document

30/10/2430 October 2024 Notification of Alice Bangura as a person with significant control on 2024-10-20

View Document

30/10/2430 October 2024 Cessation of Selina Zina Jalloh as a person with significant control on 2024-01-01

View Document

30/10/2430 October 2024 Registered office address changed from 24B Galveston Road London SW15 2SA England to Strood House Evelina House London SE20 8RT on 2024-10-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/06/1915 June 2019 REGISTERED OFFICE CHANGED ON 15/06/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/17

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SELINA ZINA JALLOH / 06/02/2018

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

24/09/1724 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELINA ZINA JALLOH

View Document

06/09/176 September 2017 COMPANY NAME CHANGED AFRICA INTEGRATED SOLUTIONS LTD CERTIFICATE ISSUED ON 06/09/17

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 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