- Company Overview for SYZYGY NO.1 LIMITED (06315185)
- Filing history for SYZYGY NO.1 LIMITED (06315185)
- People for SYZYGY NO.1 LIMITED (06315185)
- More for SYZYGY NO.1 LIMITED (06315185)
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) |
---|---|---|---|
07 Apr 2011 | CERTNM |
Company name changed syzygy renewables LIMITED\certificate issued on 07/04/11
|
|
10 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Sep 2010 | CERTNM |
Company name changed spitfire asset management LIMITED\certificate issued on 30/09/10
|
|
30 Sep 2010 | CONNOT | Change of name notice | |
19 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 58 queen anne street london W1G 8HW | |
04 Aug 2009 | 288b | Appointment terminated director simon milner | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
13 Aug 2008 | 363a | Return made up to 17/07/08; full list of members | |
18 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2007 | 88(2)R | Ad 04/09/07--------- £ si 198@1=198 £ ic 2/200 | |
13 Aug 2007 | 225 | Accounting reference date shortened from 31/07/08 to 30/04/08 | |
13 Aug 2007 | 287 | Registered office changed on 13/08/07 from: 55 colmore row birmingham west midlands B3 2AS | |
13 Aug 2007 | 288b | Secretary resigned | |
13 Aug 2007 | 288b | Director resigned | |
13 Aug 2007 | 288a | New director appointed | |
13 Aug 2007 | 288a | New secretary appointed;new director appointed | |
17 Jul 2007 | NEWINC | Incorporation |