Advanced company searchLink opens in new window

SYMTAG LIMITED

Company number 04829507

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2018
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