Advanced company searchLink opens in new window

SYNAPTIX SOLUTIONS LTD

Company number 05253912

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 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Dec 2015 4.68 Liquidators' statement of receipts and payments to 5 October 2015
25 Nov 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 AD01 Registered office address changed from Enslow House Station Road Enslow Kidlington Oxfordshire OX5 3AX to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 21 October 2014
20 Oct 2014 4.20 Statement of affairs with form 4.19
20 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-06
20 Aug 2014 MR04 Satisfaction of charge 052539120001 in full
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Dec 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
24 Jul 2013 MR01 Registration of charge 052539120001
28 Mar 2013 AR01 Annual return made up to 8 October 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26TH October 2012 as it was not properly delivered.
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 June 2006
  • GBP 2
06 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28TH March 2013.
26 Oct 2012 CH01 Director's details changed for Mr Neil Anthony Edwards on 26 October 2012
26 Oct 2012 CH01 Director's details changed for Mrs Victoria Edwards on 26 October 2012
26 Oct 2012 CH03 Secretary's details changed for Mrs Victoria Edwards on 26 October 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Jan 2012 AD01 Registered office address changed from Unit 4 Willows Gate Stratton Audley Bicester Oxfordshire OX27 9AU United Kingdom on 23 January 2012
14 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
27 Sep 2010 AA Total exemption full accounts made up to 31 October 2009
08 Mar 2010 AD01 Registered office address changed from 4 West End Close Launton Bicester Oxon OX26 5EB on 8 March 2010