Advanced company searchLink opens in new window

SYNERGY GRACECHURCH LIMITED

Company number 04768708

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)
22 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 19 September 2019
25 Sep 2019 AP01 Appointment of Willem De Jager as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Andrew Banks as a director on 18 September 2019
19 Oct 2018 AD01 Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 19 October 2018
10 Oct 2018 600 Appointment of a voluntary liquidator
10 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
10 Oct 2018 LIQ01 Declaration of solvency
10 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
29 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
23 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
15 May 2017 AA Full accounts made up to 31 December 2016
26 May 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
03 Dec 2015 MR01 Registration of charge 047687080008, created on 26 November 2015
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 52,030,019
02 Dec 2015 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of 52029898 ordinary shares @ £1 each 26/11/2015
02 Dec 2015 MA Memorandum and Articles of Association
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Nov 2015 SH20 Statement by Directors
26 Nov 2015 SH19 Statement of capital on 26 November 2015
  • GBP 1
26 Nov 2015 CAP-SS Solvency Statement dated 26/11/15
26 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 121