SYMPHONYEYC SOLUTION UK LIMITED

Company Documents

DateDescription
05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Removal of liquidator by court order

View Document

05/08/235 August 2023 Return of final meeting in a members' voluntary winding up

View Document

07/07/237 July 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-03-06

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Appointment of Ms. Samantha Claire Sheriff as a director on 2021-12-31

View Document

03/01/223 January 2022 Termination of appointment of Benoit Quest as a director on 2021-12-31

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-09-19

View Document

20/10/2120 October 2021 Notification of Symphony Retail Solutions Sàrl as a person with significant control on 2021-09-19

View Document

20/10/2120 October 2021 Cessation of Eyc Limited as a person with significant control on 2021-09-19

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM AMBASSADOR HOUSE, PARADISE ROAD, RICHMOND, SURREY PARADISE ROAD RICHMOND TW9 1SQ ENGLAND

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 5 HILL COURT GRANTHAM LINCOLNSHIRE NG31 7XY

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

12/04/1712 April 2017 S1096 COURT ORDER TO RECTIFY

View Document

08/01/178 January 2017 ADOPT ARTICLES 14/12/2016

View Document

06/01/176 January 2017

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MATHILDE MILLIES-LACROIX

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROY SIMRELL

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 6 HILL COURT SWINGBRIDGE GRANTHAM LINCOLNSHIRE NG31 7XY

View Document

25/04/1425 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR BENOIT QUEST

View Document

24/05/1324 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED ALDATA SOLUTION UK LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHANNA HOLLI-KOSKIPIRTTI

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ROY JAY SIMRELL

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR GRAEME ROY COOKSLEY

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR BERTRAND SCIARD

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWELL

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM, GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS HOYER

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED GRAHAM FREDERICK HOWELL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOYER / 01/03/2008

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 55 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS B3 2AS

View Document

28/08/0328 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 COMPANY NAME CHANGED INGLEBY (1412) LIMITED CERTIFICATE ISSUED ON 11/04/01

View Document

05/03/015 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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