SYNERTIAL LABS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewNotice of final account prior to dissolution

View Document

29/01/2529 January 2025 Progress report in a winding up by the court

View Document

11/01/2411 January 2024 Progress report in a winding up by the court

View Document

10/01/2310 January 2023 Progress report in a winding up by the court

View Document

02/02/222 February 2022 Progress report in a winding up by the court

View Document

19/01/1919 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009314,00010870

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 6 QUEENS YARD WHITE POST LANE LONDON E9 5EN UNITED KINGDOM

View Document

21/12/1821 December 2018 ORDER OF COURT TO WIND UP

View Document

04/12/184 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1819 November 2018 APPLICATION FOR STRIKING-OFF

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALI KORD / 10/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KORD / 10/07/2018

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/08/1612 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BISHOP

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE ENGLAND

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O WILL TAYLOR LTD 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON SUSSEX BN1 3XE

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O GHIACI GOODHAND SMITH LTD 12A MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1WN

View Document

07/06/167 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR D'ARCY RICHARDS

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MARTIN THOMAS

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MARK BISHOP

View Document

16/05/1616 May 2016 DIRECTORS TO BE APPOINTED 06/05/2016

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062783680001

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED JOINT MANAGING DIRECTOR HARRISON KORDESTANI

View Document

17/03/1617 March 2016 DIR APP 11/03/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 COMPANY NAME CHANGED DIGITAL INTERACTIVE BOOTH SYSTEMS LTD CERTIFICATE ISSUED ON 09/12/15

View Document

09/12/159 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

12/07/1012 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 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