- Company Overview for SYNERGY ELECTRONICS LTD (06298606)
- Filing history for SYNERGY ELECTRONICS LTD (06298606)
- People for SYNERGY ELECTRONICS LTD (06298606)
- More for SYNERGY ELECTRONICS LTD (06298606)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2022 | AD01 | Registered office address changed from C/O Arundel Business Associates Ltd Old Bank House High Street Arundel West Sussex BN18 9AD to 58 58 Torton Hill Road Arundel BN18 9HH on 28 April 2022 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
18 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
04 Dec 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Aug 2016 | DS02 | Withdraw the company strike off application | |
12 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
21 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2016 | DS01 | Application to strike the company off the register | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | AD01 | Registered office address changed from 58 Torton Hill Road Arundel West Sussex BN18 9HH to C/O Arundel Business Associates Ltd Old Bank House High Street Arundel West Sussex BN18 9AD on 18 September 2014 | |
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Apr 2013 | AP01 | Appointment of Mr John Peter Gimson as a director | |
21 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued |