Advanced company searchLink opens in new window

SYNERGIE (UK) LIMITED

Company number 03733679

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
25 Jul 2017 AUD Auditor's resignation
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2017 AA Full accounts made up to 31 August 2016
14 Sep 2016 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
06 Jun 2016 AA Full accounts made up to 31 August 2015
30 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
13 Jan 2016 CH01 Director's details changed for Peter Richards Chase on 1 July 2015
13 Jan 2016 CH01 Director's details changed for Mr Adam Peter Chase on 1 July 2015
03 Jun 2015 AA Full accounts made up to 31 August 2014
20 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
03 Feb 2015 CH01 Director's details changed for Mr Adam Peter Chase on 1 January 2015
05 Sep 2014 AP01 Appointment of Mr Adam Peter Chase as a director on 31 August 2014
02 Sep 2014 TM01 Termination of appointment of Kenneth Lanseigne Dumas as a director on 31 August 2014
05 Jun 2014 AA Full accounts made up to 31 August 2013
20 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
12 Jun 2013 AUD Auditor's resignation
10 Jun 2013 AA Full accounts made up to 31 August 2012
22 May 2013 AUD Auditor's resignation
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 August 2011
05 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
01 Feb 2012 AD01 Registered office address changed from Alasan House 2C Albany Park Frimley Road Camberley Surrey GU16 7PH on 1 February 2012