- Company Overview for SYNTHESIZE YACHTS AND DESIGN LIMITED (05704143)
- Filing history for SYNTHESIZE YACHTS AND DESIGN LIMITED (05704143)
- People for SYNTHESIZE YACHTS AND DESIGN LIMITED (05704143)
- Insolvency for SYNTHESIZE YACHTS AND DESIGN LIMITED (05704143)
- More for SYNTHESIZE YACHTS AND DESIGN LIMITED (05704143)
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) |
---|---|---|---|
14 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2015 | L64.07 | Completion of winding up | |
08 Nov 2013 | COCOMP | Order of court to wind up | |
28 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
24 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2013 | TM01 | Termination of appointment of Ian Stewart as a director | |
01 Aug 2012 | AD01 | Registered office address changed from 38 Britannia Drive Beggarwood Basingstoke Hampshire RG22 4FW United Kingdom on 1 August 2012 | |
22 Jun 2012 | TM01 | Termination of appointment of Ian Stewart as a director | |
30 Apr 2012 | AR01 |
Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
30 Apr 2012 | AD01 | Registered office address changed from 3a Frobisher Industrial Centre Budds Lane Romsey Hampshire SO51 0EZ on 30 April 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for James Richard Stewart on 26 March 2010 | |
30 Apr 2010 | CH03 | Secretary's details changed for James Richard Stewart on 26 March 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Ian Gordon Stewart on 26 March 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
14 May 2009 | 363a | Return made up to 26/03/09; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
08 Jul 2008 | 288c | Secretary's change of particulars / james stewart / 16/06/2008 | |
14 Apr 2008 | 363a | Return made up to 26/03/08; no change of members | |
14 Apr 2008 | 288c | Secretary's change of particulars / jamie stewart / 26/03/2008 | |
02 Apr 2008 | 288c | Director and secretary's change of particulars / james stewart / 26/03/2008 |