ALLGO SYNBIO LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit 30 Shairps Business Park Houston Road Livingston EH54 5FD on 2023-02-28

View Document

23/02/2323 February 2023 Appointment of Mr Paul Bready as a director on 2023-02-23

View Document

23/01/2323 January 2023 Appointment of Mr James Lamont Walker as a director on 2022-12-01

View Document

23/01/2323 January 2023 Termination of appointment of Thomas Kirk Craig as a director on 2022-12-12

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

06/04/226 April 2022 Termination of appointment of David Christian Daniel Van Alstyne as a director on 2022-04-04

View Document

06/04/226 April 2022 Termination of appointment of Polly Marston Van Alstyne as a director on 2022-04-04

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/11/211 November 2021 Change of details for Tantillus Synergy Limited as a person with significant control on 2021-04-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Previous accounting period shortened from 2020-10-31 to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/10/1931 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSC DESIGNS LIMITED


  • 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