- Company Overview for SYNC CHEM LTD (06777509)
- Filing history for SYNC CHEM LTD (06777509)
- People for SYNC CHEM LTD (06777509)
- Charges for SYNC CHEM LTD (06777509)
- More for SYNC CHEM LTD (06777509)
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) |
---|---|---|---|
27 Sep 2017 | PSC01 | Notification of Gurpreet Singh as a person with significant control on 6 April 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
06 Jul 2017 | CH01 | Director's details changed for Mr Sundip Singh Gill on 6 July 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 5 July 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW on 29 June 2017 | |
27 Jun 2017 | TM02 | Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 27 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 27 June 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Dec 2016 | MR01 | Registration of charge 067775090002, created on 16 December 2016 | |
01 Nov 2016 | MR01 | Registration of charge 067775090001, created on 31 October 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
14 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with no updates | |
06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
05 Jul 2016 | AP01 | Appointment of Mrs Navhrup Gill as a director on 5 July 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 5 July 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | SH08 | Change of share class name or designation | |
11 Aug 2015 | AP01 | Appointment of Mr Gurpreet Singh as a director on 31 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Yasir Harfat as a director on 31 July 2015 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|