SYNERTIAL LABS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Notice of final account prior to dissolution |
29/01/2529 January 2025 | Progress report in a winding up by the court |
11/01/2411 January 2024 | Progress report in a winding up by the court |
10/01/2310 January 2023 | Progress report in a winding up by the court |
02/02/222 February 2022 | Progress report in a winding up by the court |
19/01/1919 January 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009314,00010870 |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 6 QUEENS YARD WHITE POST LANE LONDON E9 5EN UNITED KINGDOM |
21/12/1821 December 2018 | ORDER OF COURT TO WIND UP |
04/12/184 December 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
27/11/1827 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/11/1819 November 2018 | APPLICATION FOR STRIKING-OFF |
16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ALI KORD / 10/07/2018 |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KORD / 10/07/2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
12/08/1612 August 2016 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
12/08/1612 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
12/08/1612 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS |
13/07/1613 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK BISHOP |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE ENGLAND |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O WILL TAYLOR LTD 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON SUSSEX BN1 3XE |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O GHIACI GOODHAND SMITH LTD 12A MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1WN |
07/06/167 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR D'ARCY RICHARDS |
16/05/1616 May 2016 | DIRECTOR APPOINTED MARTIN THOMAS |
16/05/1616 May 2016 | DIRECTOR APPOINTED MARK BISHOP |
16/05/1616 May 2016 | DIRECTORS TO BE APPOINTED 06/05/2016 |
22/03/1622 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062783680001 |
17/03/1617 March 2016 | DIRECTOR APPOINTED JOINT MANAGING DIRECTOR HARRISON KORDESTANI |
17/03/1617 March 2016 | DIR APP 11/03/2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
09/12/159 December 2015 | COMPANY NAME CHANGED DIGITAL INTERACTIVE BOOTH SYSTEMS LTD CERTIFICATE ISSUED ON 09/12/15 |
09/12/159 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/11/1223 November 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
06/12/116 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ |
14/06/1114 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
19/01/1119 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
13/12/1013 December 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
12/07/1012 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
01/02/101 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
15/07/0915 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
20/10/0820 October 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SYNERTIAL LABS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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