Advanced company searchLink opens in new window

SYNCHROPULSE LIMITED

Company number 04103647

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2014 DS01 Application to strike the company off the register
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Aug 2014 AD01 Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT to 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ on 19 August 2014
20 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 170
20 Dec 2013 CH01 Director's details changed for Dr Paul Lefley on 19 November 2013
20 Dec 2013 AD04 Register(s) moved to registered office address
14 Nov 2013 AAMD Amended accounts made up to 30 November 2012
01 Oct 2013 AD01 Registered office address changed from Faraday Suite 14 Belvoir Street Leicester LE1 6QH on 1 October 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AAMD Amended accounts made up to 30 November 2011
20 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
23 Dec 2011 AD02 Register inspection address has been changed from C/O Duncan & Toplis 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Jan 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Jun 2010 AD01 Registered office address changed from Farday Suite, 14 Belvoir Street Leicester LE1 6QH United Kingdom on 17 June 2010
09 Jun 2010 AD01 Registered office address changed from West Manor Lincoln Road Skellingthorpe Lincolnshire LN6 5UR Uk on 9 June 2010
16 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
16 Dec 2009 AD03 Register(s) moved to registered inspection location
16 Dec 2009 AD02 Register inspection address has been changed
16 Dec 2009 CH01 Director's details changed for Dr Paul Lefley on 7 November 2009