SYNATY LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Register inspection address has been changed to 61 Thorns Drive Greasby Wirral CH49 3AF

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-02-26 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GEONELLE MARTIN / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 61 THORNS DRIVE GREASBY WIRRAL CH49 3AF ENGLAND

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MS GEONELLE MARTIN / 01/04/2020

View Document

27/02/2027 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information