- Company Overview for THE SYNERGY GROUP LIMITED (03400993)
- Filing history for THE SYNERGY GROUP LIMITED (03400993)
- People for THE SYNERGY GROUP LIMITED (03400993)
- Charges for THE SYNERGY GROUP LIMITED (03400993)
- Insolvency for THE SYNERGY GROUP LIMITED (03400993)
- More for THE SYNERGY GROUP LIMITED (03400993)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2014 | |
06 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2013 | |
31 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2012 | |
23 Sep 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Sep 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Aug 2011 | 2.23B | Result of meeting of creditors | |
19 Jul 2011 | 2.17B | Statement of administrator's proposal | |
15 Jul 2011 | 2.16B | Statement of affairs with form 2.14B | |
01 Jun 2011 | AD01 | Registered office address changed from 1 Lindsey Street London EC1A 9HP on 1 June 2011 | |
31 May 2011 | 2.12B | Appointment of an administrator | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
13 Apr 2011 | AA | Full accounts made up to 31 December 2009 | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
17 Jan 2011 | TM01 | Termination of appointment of David Field as a director | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
08 Nov 2010 | AD01 | Registered office address changed from 77 Cornhill London EC3V 3QQ on 8 November 2010 | |
03 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
03 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Aug 2010 | AD02 | Register inspection address has been changed | |
29 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |