Advanced company searchLink opens in new window

THE SYNERGY CALL CENTRE LIMITED

Company number 06783790

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)
05 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2014 4.20 Statement of affairs with form 4.19
26 Nov 2014 600 Appointment of a voluntary liquidator
26 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-18
28 Oct 2014 AD01 Registered office address changed from C/O Murray Mcintosh and Obrien Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 28 October 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 MR01 Registration of charge 067837900001, created on 19 August 2014
21 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 200
18 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Mrs Gillian Mary Johnston on 6 January 2013
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
17 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Miss Gillian Mary Johnston on 6 January 2011
15 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re loan 17/01/2011
18 Jan 2011 AP03 Appointment of Mr Tom Johnston as a secretary
18 Jan 2011 TM02 Termination of appointment of Jonathan Elder as a secretary
07 Dec 2010 AD01 Registered office address changed from 189-199 West Street Fareham Hampshire PO16 0EN on 7 December 2010
15 Nov 2010 CERTNM Company name changed synergy mobile solutions LTD.\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
15 Nov 2010 CONNOT Change of name notice