Advanced company searchLink opens in new window

SYNTEGRA CAPITAL ADVISORS LIMITED

Company number 02865837

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)
11 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jul 2018 AD02 Register inspection address has been changed to C/O Phoenix Data Management Limited Albion Parade Gravesend Kent DA12 2RN
03 Apr 2018 TM02 Termination of appointment of Michael John Hoy as a secretary on 31 March 2018
21 Feb 2018 AD01 Registered office address changed from St Brides House Salisbury Square London EC4Y 8EH England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 21 February 2018
14 Feb 2018 600 Appointment of a voluntary liquidator
14 Feb 2018 LIQ01 Declaration of solvency
14 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-25
14 Dec 2017 TM01 Termination of appointment of Theo Bot as a director on 13 December 2017
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
11 Sep 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 AD01 Registered office address changed from 17 Hanover Square London W1S 1HU to St Brides House Salisbury Square London EC4Y 8EH on 20 December 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
06 Oct 2014 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1HU on 6 October 2014
19 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 TM01 Termination of appointment of Patrick Bergot as a director
02 Jan 2014 AD01 Registered office address changed from Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 January 2014
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
30 Jul 2013 AA Full accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
02 Oct 2012 CH03 Secretary's details changed for Mr Michael John Hoy on 21 June 2012