- Company Overview for SYNERGY CONSULTING SERVICES LIMITED (03957803)
- Filing history for SYNERGY CONSULTING SERVICES LIMITED (03957803)
- People for SYNERGY CONSULTING SERVICES LIMITED (03957803)
- Insolvency for SYNERGY CONSULTING SERVICES LIMITED (03957803)
- More for SYNERGY CONSULTING SERVICES LIMITED (03957803)
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) |
---|---|---|---|
21 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited,Court House the Old Police Station,South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 19 June 2020 | |
22 Jul 2019 | AD01 | Registered office address changed from Fairwood House Hitches Lane Fleet Hampshire GU51 5HZ United Kingdom to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 22 July 2019 | |
19 Jul 2019 | LIQ01 | Declaration of solvency | |
19 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Apr 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 April 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Peter John Jones on 25 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Fairwood House Hitches Lane Fleet Hampshire GU51 5HZ to Fairwood House Hitches Lane Fleet Hampshire GU51 5HZ on 25 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mrs Janice Lilian Jones on 25 April 2016 | |
25 Apr 2016 | CH03 | Secretary's details changed for Mr Peter John Jones on 25 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|