- Company Overview for SYNERGY BATHROOM SOLUTIONS LTD (06731651)
- Filing history for SYNERGY BATHROOM SOLUTIONS LTD (06731651)
- People for SYNERGY BATHROOM SOLUTIONS LTD (06731651)
- More for SYNERGY BATHROOM SOLUTIONS LTD (06731651)
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) |
---|---|---|---|
04 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AP03 | Appointment of Mr Robert Alfred Ellender as a secretary on 20 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Matthew Richard Earle as a director on 20 November 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Riverside Place Lea Road Waltham Abbey Essex EN9 1AS on 20 November 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 27 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 October 2015 | |
17 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AP01 | Appointment of Peter Valaitis as a director on 23 October 2014 | |
16 Mar 2015 | AD01 | Registered office address changed from Gf 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 16 March 2015 | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2014 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 23 October 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 23 October 2014 | |
20 Nov 2013 | CH01 | Director's details changed for Mr Peter Anthony Valaitis on 20 November 2013 | |
07 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 7 December 2012 | |
07 Nov 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 7 November 2013 | |
02 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
04 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
08 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders |