Advanced company searchLink opens in new window

SYNERGA LIMITED

Company number 02439562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2016 SH19 Statement of capital on 21 December 2016
  • GBP 1
21 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2016 DS01 Application to strike the company off the register
28 Nov 2016 CAP-SS Solvency Statement dated 04/11/16
28 Nov 2016 SH20 Statement by Directors
05 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
07 Jun 2016 AA Accounts for a small company made up to 31 December 2015
22 Dec 2015 AP03 Appointment of Miss Rosemary Janet Jordan as a secretary on 10 December 2015
10 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300,000
10 Sep 2015 AD03 Register(s) moved to registered inspection location Unit 2 Highfield Road Industrial Estate Highfield Road Camelford Cornwall PL32 9RA
10 Sep 2015 AD02 Register inspection address has been changed to Unit 2 Highfield Road Industrial Estate Highfield Road Camelford Cornwall PL32 9RA
13 May 2015 AA Accounts for a small company made up to 31 December 2014
10 Nov 2014 TM02 Termination of appointment of Susan Coburn as a secretary on 7 November 2014
10 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200,000
13 Aug 2014 AA Accounts for a small company made up to 31 December 2013
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 200,000
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 200,000
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 2 July 2013
  • GBP 200,000
24 Oct 2013 AP03 Appointment of Mrs Susan Coburn as a secretary
30 Sep 2013 MISC Aud resignation
20 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
20 Sep 2013 TM02 Termination of appointment of Samantha Williams as a secretary
11 Sep 2013 AA Accounts for a small company made up to 31 December 2012