SYNERGYSPARK LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

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

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/04/201 April 2020 CURRSHO FROM 31/08/2020 TO 05/04/2020

View Document

19/02/2019 February 2020 CESSATION OF WAHID AHMADZI AS A PSC

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARMAINE KAYE FUENTES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR WAHID AHMADZI

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MS CHARMAINE KAYE FUENTES

View Document

01/08/191 August 2019 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