SYNERGY SUNRISE (WELLINGTON ROW) LIMITED
Company number 05207667
- Company Overview for SYNERGY SUNRISE (WELLINGTON ROW) LIMITED (05207667)
- Filing history for SYNERGY SUNRISE (WELLINGTON ROW) LIMITED (05207667)
- People for SYNERGY SUNRISE (WELLINGTON ROW) LIMITED (05207667)
- Charges for SYNERGY SUNRISE (WELLINGTON ROW) LIMITED (05207667)
- More for SYNERGY SUNRISE (WELLINGTON ROW) LIMITED (05207667)
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
|
|
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
|
|
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 |