- Company Overview for SYNERGY SOLUTIONS GROUP LIMITED (06696355)
- Filing history for SYNERGY SOLUTIONS GROUP LIMITED (06696355)
- People for SYNERGY SOLUTIONS GROUP LIMITED (06696355)
- Charges for SYNERGY SOLUTIONS GROUP LIMITED (06696355)
- More for SYNERGY SOLUTIONS GROUP LIMITED (06696355)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
02 Oct 2020 | AD01 | Registered office address changed from Unit B, Bracknell House Pywell Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XJ to Synergy Packaging Shelton Road Corby Northamptonshire NN17 5XH on 2 October 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mr Aidan Michael Kelly on 11 September 2020 | |
02 Oct 2020 | PSC05 | Change of details for Jackho Limited as a person with significant control on 11 September 2020 | |
02 Oct 2020 | CH03 | Secretary's details changed for Mr Jason Andrew Harris on 11 September 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mr Jason Andrew Harris on 11 September 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
29 Mar 2019 | CH01 | Director's details changed for Mr Aidan Michael Kelly on 25 May 2018 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
20 Jul 2018 | PSC07 | Cessation of Jason Andrew Harris as a person with significant control on 21 March 2017 | |
20 Jul 2018 | PSC02 | Notification of Jackho Limited as a person with significant control on 21 March 2017 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
13 Sep 2017 | PSC07 | Cessation of Lee Nathan Moody as a person with significant control on 21 March 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Apr 2017 | TM01 | Termination of appointment of Lee Nathan Moody as a director on 21 March 2017 | |
23 Mar 2017 | MR01 | Registration of charge 066963550003, created on 21 March 2017 |