- Company Overview for SYNTEGRA CAPITAL ADVISORS LIMITED (02865837)
- Filing history for SYNTEGRA CAPITAL ADVISORS LIMITED (02865837)
- People for SYNTEGRA CAPITAL ADVISORS LIMITED (02865837)
- Insolvency for SYNTEGRA CAPITAL ADVISORS LIMITED (02865837)
- More for SYNTEGRA CAPITAL ADVISORS LIMITED (02865837)
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
|
|
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
|
|
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
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
|
|
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 |