SYNTROPY MEDICA CONSULTING LLP

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the limited liability partnership off the register

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

10/06/2310 June 2023 Micro company accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Change of details for Broadmind Llp as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Member's details changed for Broadmind Llp on 2023-05-12

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Cessation of Robert John Kemsley as a person with significant control on 2021-04-05

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

26/11/2126 November 2021 Notification of Broadmind Llp as a person with significant control on 2021-04-05

View Document

26/11/2126 November 2021 Termination of appointment of Robert John Kemsley as a member on 2021-04-05

View Document

26/11/2126 November 2021 Appointment of Broadmind Llp as a member on 2021-04-05

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

25/09/1925 September 2019 CESSATION OF MARTIN DAVID JOHN KENIG AS A PSC

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM GRAFTON HOUSE 81 CHORLEY OLD ROAD BOLTON LANCS BL1 3AJ UNITED KINGDOM

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, LLP MEMBER MARTIN KENIG

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1731 August 2017 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

31/08/1731 August 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

31/08/1731 August 2017 COMPANY NAME CHANGED SYNTROPY MEDIA CONSULTING LLP CERTIFICATE ISSUED ON 31/08/17

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