SYNERGY SMART SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
28/02/2528 February 2025 | Application to strike the company off the register |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
20/10/2320 October 2023 | Micro company accounts made up to 2023-01-31 |
17/10/2317 October 2023 | Registered office address changed from 50 Brian Road Romford RM6 5BX England to 7-15 7-15 Greatorex Street London E1 5NF on 2023-10-17 |
13/06/2313 June 2023 | Registered office address changed from 7-15 Greatorex Street London E1 5NF England to 50 Brian Road Romford RM6 5BX on 2023-06-13 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with updates |
05/10/225 October 2022 | Micro company accounts made up to 2022-01-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 16 BINLEY ROAD GOSFORD GREEN COVENTRY WEST MIDLANDS CV3 1HZ |
31/03/2031 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/03/1618 March 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
18/03/1618 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS RABIA GAFFAR / 18/03/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/03/1523 March 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/09/1421 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKIL MOHAMED GAFFAR / 01/04/2014 |
07/02/147 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/01/137 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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