Advanced company searchLink opens in new window

THE SYNERGY GROUP LIMITED

Company number 03400993

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)
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