SY DEVELOPMENTS LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

23/04/2223 April 2022 Termination of appointment of James David Bradbury as a director on 2022-04-19

View Document

02/02/222 February 2022 Confirmation statement made on 2021-09-24 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Termination of appointment of Jonathan David Charles Bramley as a director on 2021-12-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CESSATION OF YOSHIKO YAMAGUCHI AS A PSC

View Document

20/02/2120 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEAMPARTNER THREE LIMITED

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR GARY JAMES DURANT

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR JAMES DAVID BRADBURY

View Document

04/02/214 February 2021 COMPANY NAME CHANGED SY FOODS ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 04/02/21

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR JONATHAN DAVID CHARLES BRAMLEY

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MS YOSHIKO YAMAGUCHI / 01/02/2021

View Document

04/02/214 February 2021 CESSATION OF PAUL RICHARD GREGG AS A PSC

View Document

04/02/214 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 1000

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

22/06/2022 June 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MS YOSHIKO YAMAGUCHI

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOSHIKO YAMAGUCHI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE ENGLAND

View Document

25/09/1925 September 2019 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