Advanced company searchLink opens in new window

SYNERGIS TECHNOLOGIES LIMITED

Company number 05208257

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2017 DS01 Application to strike the company off the register
13 Jun 2017 TM01 Termination of appointment of Harvey Eric Boulter as a director on 31 May 2017
02 Mar 2017 AP01 Appointment of Mr Harvey Eric Boulter as a director on 1 March 2017
25 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
18 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
30 Jun 2016 AD01 Registered office address changed from 7th Floor 23 Buckingham Gate London SW1E 6LB to Cb1 Business Centre 20 Station Road Cambridge CB1 2JD on 30 June 2016
29 Feb 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
07 Jan 2016 TM01 Termination of appointment of Harvey Eric Boulter as a director on 7 January 2016
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,434.6
05 Mar 2015 CH01 Director's details changed for Mr Harvey Eric Boulter on 15 January 2015
16 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,434.6
23 Sep 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,434.6
28 Aug 2013 CH01 Director's details changed for Mr Andrew Deil Hegarty on 24 August 2013
27 Aug 2013 TM02 Termination of appointment of Terence Swainbank as a secretary
27 Aug 2013 CH01 Director's details changed for Mr Andrew Deil Hegarty on 24 August 2013
27 Aug 2013 TM01 Termination of appointment of Terence Swainbank as a director
25 Sep 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010