SYNPOWER ENERGY GENERATION LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/09/2129 September 2021 Cessation of Davendar Meseck as a person with significant control on 2021-09-28

View Document

29/09/2129 September 2021 Appointment of Mrs Fiona Jane Meseck as a director on 2021-09-28

View Document

29/09/2129 September 2021 Termination of appointment of Davendar Meseck as a director on 2021-09-28

View Document

28/09/2128 September 2021 Notification of Synenergy Holdings as a person with significant control on 2021-09-28

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 COMPANY NAME CHANGED DMG ECO ENERGY LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM SUITE 18, EDWIN FODEN BUSINESS CENTRE, MOSS LANE MOSS LANE SANDBACH CW11 3AE UNITED KINGDOM

View Document

16/01/2016 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 23/11/19 STATEMENT OF CAPITAL GBP 106

View Document

02/12/192 December 2019 PREVEXT FROM 31/08/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

27/03/1927 March 2019 CURRSHO FROM 30/09/2019 TO 31/08/2019

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1729 September 2017 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