SYNERGYSPARK LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
08/05/238 May 2023 | Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2023-05-08 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
28/10/2228 October 2022 | Confirmation statement made on 2022-07-19 with no updates |
25/10/2225 October 2022 | Registered office address changed from 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 2022-10-25 |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
10/10/2210 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
01/04/201 April 2020 | CURRSHO FROM 31/08/2020 TO 05/04/2020 |
19/02/2019 February 2020 | CESSATION OF WAHID AHMADZI AS A PSC |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARMAINE KAYE FUENTES |
08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR WAHID AHMADZI |
07/11/197 November 2019 | DIRECTOR APPOINTED MS CHARMAINE KAYE FUENTES |
01/08/191 August 2019 | 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