SYNERGY QUANTUM LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Appointment of Mr Vasile Nalbaru-Bordea as a director on 2023-06-08

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Termination of appointment of Neneng Hasanah as a director on 2023-02-07

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

22/12/2222 December 2022 Director's details changed for Mr Vivian Oancea on 2022-12-22

View Document

22/12/2222 December 2022 Registered office address changed from 19 Jasmin House 332-336 Perth Road London Essex IG2 6FE to 9 Rosemary Drive Ilford Essex IG4 5JD on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mrs Neneng Hasanah on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mr Herry Herry on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mr Sahat Mangara Tua on 2022-12-22

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Herry Herry as a director on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Sahat Mangara Tua as a director on 2022-12-22

View Document

25/10/2225 October 2022 Director's details changed for Mr Herry Herry on 2022-10-20

View Document

25/10/2225 October 2022 Director's details changed for Mrs Neneng Hasanah on 2022-10-20

View Document

25/10/2225 October 2022 Director's details changed for Mr Vivian Oancea on 2022-10-20

View Document

25/10/2225 October 2022 Director's details changed for Mr Sahat Mangara Tua on 2022-10-20

View Document

26/09/2226 September 2022 Registered office address changed from 9 Jasmin House 332-336 Perth Road Ilford IG2 6FE England to 19 Jasmin House 332-336 Perth Road London Essex IG2 6FE on 2022-09-26

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