- Company Overview for SYMPATICO LIMITED (06740039)
- Filing history for SYMPATICO LIMITED (06740039)
- People for SYMPATICO LIMITED (06740039)
- More for SYMPATICO LIMITED (06740039)
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 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2016 | DS01 | Application to strike the company off the register | |
27 Jan 2016 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
07 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-03-17
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
29 Jul 2010 | TM01 | Termination of appointment of Charles Hughes as a director | |
30 Jun 2010 | AP01 | Appointment of Peter Leslie Grant as a director | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
17 Nov 2008 | 288a | Director appointed charles john hughes | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
10 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2008 | 288b | Appointment terminated director lee gilburt | |
10 Nov 2008 | 288b | Appointment terminated secretary ocs corporate secretaries LIMITED | |
10 Nov 2008 | 88(2) | Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\ |