Advanced company searchLink opens in new window

SYNERGY SUNRISE (WELLINGTON ROW) LIMITED

Company number 05207667

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)
26 Jun 2015 TM01 Termination of appointment of Gillian Cass as a director on 12 June 2015
26 Jun 2015 TM01 Termination of appointment of Aviva Director Services Limited as a director on 12 June 2015
26 Jun 2015 TM02 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 12 June 2015
26 Jun 2015 AP01 Appointment of Mr Michael Grahame Roberts as a director on 12 June 2015
26 Jun 2015 AP01 Appointment of Michael Adam White as a director on 12 June 2015
26 Jun 2015 AD01 Registered office address changed from 2 Rougier Street York YO90 1UU to Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA on 26 June 2015
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
07 May 2015 MR04 Satisfaction of charge 4 in full
07 May 2015 MR04 Satisfaction of charge 5 in full
13 Mar 2015 CH01 Director's details changed for Gillian Cass on 1 January 2015
21 Jan 2015 AD03 Register(s) moved to registered inspection location Aviva Wellington Row York North Yorkshire YO90 1WR
21 Jan 2015 AD02 Register inspection address has been changed to Aviva Wellington Row York North Yorkshire YO90 1WR
24 Nov 2014 TM01 Termination of appointment of Mark Lee Tagliaferri as a director on 4 October 2014
21 Nov 2014 AP02 Appointment of Aviva Director Services Limited as a director on 4 November 2014
21 Nov 2014 AP01 Appointment of Gillian Cass as a director on 4 November 2014
21 Nov 2014 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 November 2014
20 Nov 2014 AD01 Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 2 Rougier Street York YO90 1UU on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of Robert Philip Kanerick as a director on 4 October 2014
06 Nov 2014 MR04 Satisfaction of charge 2 in full
06 Nov 2014 MR04 Satisfaction of charge 1 in full
10 Oct 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
25 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders