Advanced company searchLink opens in new window

SYNERGY PROCUREMENT SERVICES (UK) LIMITED

Company number 06722504

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
17 Oct 2017 PSC01 Notification of Geoff Shaw as a person with significant control on 6 April 2016
02 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
27 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
26 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
08 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jan 2015 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
05 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
03 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
03 Dec 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
27 Feb 2012 TM01 Termination of appointment of Rushdi Hamid as a director on 27 February 2012
19 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Dec 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
07 May 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Dec 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
23 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Jan 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mr Geoff Shaw on 1 November 2009
20 Jan 2010 CH01 Director's details changed for Rushdi Hamid on 1 November 2009
23 Jul 2009 288a Director appointed rushdi hamid