Advanced company searchLink opens in new window

SYMBIOTIC SOLUTIONS LIMITED

Company number 06666355

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)
08 Dec 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Mar 2014 AD01 Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 12 March 2014
07 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Feb 2011 AA01 Previous accounting period shortened from 31 August 2010 to 31 July 2010
19 Aug 2010 CERTNM Company name changed nick tocher services LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
19 Aug 2010 CONNOT Change of name notice
18 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Nicholas Patrick Tocher on 6 August 2010
04 May 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Sep 2009 363a Return made up to 06/08/09; full list of members
25 Sep 2009 353 Location of register of members
25 Sep 2009 190 Location of debenture register
25 Sep 2009 287 Registered office changed on 25/09/2009 from prospect house 2 athenaeum road whetstone london N20 9YU england
11 Feb 2009 MEM/ARTS Memorandum and Articles of Association
04 Feb 2009 CERTNM Company name changed gemco contracting LIMITED\certificate issued on 04/02/09
31 Jan 2009 288b Appointment terminated director diane robson