SYNERGIE GLOBAL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Declaration of solvency |
27/09/2427 September 2024 | Cancellation of shares. Statement of capital on 2024-07-05 |
27/09/2427 September 2024 | Cancellation of shares. Statement of capital on 2024-07-25 |
26/09/2426 September 2024 | Cancellation of shares. Statement of capital on 2024-07-25 |
26/09/2426 September 2024 | Cancellation of shares. Statement of capital on 2024-07-25 |
26/09/2426 September 2024 | Cancellation of shares. Statement of capital on 2024-07-25 |
26/09/2426 September 2024 | Cancellation of shares. Statement of capital on 2024-07-25 |
26/09/2426 September 2024 | Cancellation of shares. Statement of capital on 2024-07-25 |
26/09/2426 September 2024 | Cancellation of shares. Statement of capital on 2024-07-25 |
25/09/2425 September 2024 | Cancellation of shares. Statement of capital on 2024-07-25 |
23/09/2423 September 2024 | Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to Begbies Tranor (Central) Llp, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2024-09-23 |
23/09/2423 September 2024 | Appointment of a voluntary liquidator |
23/09/2423 September 2024 | Resolutions |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-28 with updates |
15/05/2315 May 2023 | Secretary's details changed for Mrs Sharon Ann Smith on 2023-04-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEE / 02/11/2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/06/169 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
12/02/1612 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON RONALD / 05/02/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MOON / 01/05/2015 |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WILLIAM POCOCK / 01/05/2015 |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEE / 01/05/2015 |
23/06/1523 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL PETER GILCHRIST / 01/05/2015 |
10/06/1510 June 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 109 |
09/04/159 April 2015 | RETURN OF PURCHASE OF OWN SHARES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/05/1421 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILCHRIST / 07/06/2013 |
10/06/1310 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
14/03/1314 March 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/09/125 September 2012 | 24/08/12 STATEMENT OF CAPITAL GBP 111 |
22/08/1222 August 2012 | ADOPT ARTICLES 01/08/2012 |
03/08/123 August 2012 | SECRETARY APPOINTED MRS SHARON RONALD |
10/05/1210 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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