- Company Overview for SYMTAG LIMITED (04829507)
- Filing history for SYMTAG LIMITED (04829507)
- People for SYMTAG LIMITED (04829507)
- Registers for SYMTAG LIMITED (04829507)
- More for SYMTAG LIMITED (04829507)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2019 | DS01 | Application to strike the company off the register | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
11 Jul 2018 | PSC02 | Notification of Datamars Sa as a person with significant control on 6 March 2018 | |
11 Jul 2018 | PSC07 | Cessation of Caisse De Depot Et Placement Du Québec as a person with significant control on 6 March 2018 | |
10 Jul 2018 | RP04AP01 | Second filing for the appointment of Michael Tose as a director | |
03 Jul 2018 | AD03 | Register(s) moved to registered inspection location 7 Cavendish Square 3rd Floor London W1G 0PE | |
03 Jul 2018 | AD02 | Register inspection address has been changed to 7 Cavendish Square 3rd Floor London W1G 0PE | |
17 May 2018 | PSC07 | Cessation of John Symonds as a person with significant control on 6 March 2018 | |
12 Apr 2018 | PSC03 | Notification of Caisse De Depot Et Placement Du Québec as a person with significant control on 6 March 2018 | |
12 Apr 2018 | PSC07 | Cessation of David Roy Ackrill as a person with significant control on 6 March 2018 | |
12 Apr 2018 | PSC07 | Cessation of David Roy Ackrill as a person with significant control on 6 March 2018 | |
12 Apr 2018 | PSC07 | Cessation of Alan Symonds as a person with significant control on 6 March 2018 | |
15 Mar 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 December 2017 | |
14 Mar 2018 | AP01 |
Appointment of Mr Michael Tose as a director on 6 March 2018
|
|
13 Mar 2018 | TM01 | Termination of appointment of John Symonds as a director on 6 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Alan Symonds as a director on 6 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of David Roy Ackrill as a director on 6 March 2018 | |
13 Mar 2018 | TM02 | Termination of appointment of David Roy Ackrill as a secretary on 6 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Daniele Della Libera as a director on 6 March 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 |