SYNERGY AGROSCIENCE LTD

Company Documents

DateDescription
23/10/2323 October 2023 Order of court to wind up

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM MARKET HOUSE CHURCH STREET HARLESTON NORFOLK IP20 9BB ENGLAND

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR LIU HANLIN

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 COMPANY NAME CHANGED SYNERGY AGROCHEMICALS LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082108150003

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR XIAOHU LIU

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR LIU HANLIN

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR LIU HANLIN

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082108150001

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1RS

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082108150002

View Document

03/03/163 March 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082108150001

View Document

24/10/1424 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR XIAOHU LIU

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEALEY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 Annual return made up to 12 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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