SENYTHICZ LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-04-05

View Document

22/07/2422 July 2024 Registered office address changed from Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

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

View Accounts

21/03/2421 March 2024 Current accounting period shortened from 2024-04-30 to 2024-04-05

View Document

06/02/246 February 2024 Registered office address changed from 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 2024-02-06

View Document

18/01/2418 January 2024 Appointment of Mr Erise Arcaira as a director on 2023-09-15

View Document

18/01/2418 January 2024 Cessation of Haley Mulholland as a person with significant control on 2023-09-15

View Document

18/01/2418 January 2024 Termination of appointment of Haley Mulholland as a director on 2023-09-15

View Document

18/01/2418 January 2024 Notification of Erise Arcaira as a person with significant control on 2023-09-15

View Document

14/08/2314 August 2023 Registered office address changed from 213 Four Acres Somerset Bristol Avon BS13 8QQ United Kingdom to 213 Four Acres Withywood Bristol BS13 8QQ on 2023-08-14

View Document

28/04/2328 April 2023 Incorporation

View Document


More Company Information