SYNCNET SOLUTION LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
05/10/245 October 2024 | Notification of Shanon Pinto as a person with significant control on 2024-04-18 |
05/10/245 October 2024 | Application to strike the company off the register |
05/10/245 October 2024 | Appointment of Ms Shanon Pinto as a director on 2024-04-18 |
24/09/2424 September 2024 | Termination of appointment of Kamrul Islam as a director on 2024-04-18 |
24/09/2424 September 2024 | Registered office address changed from Ground Floor 48 White Horse Road London E1 0nd United Kingdom to Broadway Chambers Cranbrook Road Ilford IG1 4DU on 2024-09-24 |
24/09/2424 September 2024 | Cessation of Kamrul Islam as a person with significant control on 2024-04-18 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
20/04/2420 April 2024 | Certificate of change of name |
18/04/2418 April 2024 | Appointment of Mr Kamrul Islam as a director on 2024-04-18 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
18/04/2418 April 2024 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to Ground Floor 48 White Horse Road London E1 0nd on 2024-04-18 |
18/04/2418 April 2024 | Notification of Kamrul Islam as a person with significant control on 2024-04-18 |
18/04/2418 April 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-04-18 |
18/04/2418 April 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-04-18 |
18/04/2418 April 2024 | Termination of appointment of Nuala Thornton as a director on 2024-04-18 |
16/04/2416 April 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-04-16 |
16/04/2416 April 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-04-16 |
16/04/2416 April 2024 | Accounts for a dormant company made up to 2024-01-31 |
16/04/2416 April 2024 | Notification of Nuala Thornton as a person with significant control on 2024-04-16 |
16/04/2416 April 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-04-16 |
16/04/2416 April 2024 | Cessation of David Charles Bennett as a person with significant control on 2024-04-16 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with updates |
16/04/2416 April 2024 | Termination of appointment of David Charles Bennett as a director on 2024-04-16 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Change of details for Mr David Charles Bennett as a person with significant control on 2023-12-18 |
26/01/2426 January 2024 | Director's details changed for Mr David Charles Bennett on 2023-12-18 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-16 with updates |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
17/01/2217 January 2022 | Incorporation |
More Company Information
Recently Viewed
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