- Company Overview for SYON ART LTD (06899578)
- Filing history for SYON ART LTD (06899578)
- People for SYON ART LTD (06899578)
- Charges for SYON ART LTD (06899578)
- Insolvency for SYON ART LTD (06899578)
- More for SYON ART LTD (06899578)
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) |
---|---|---|---|
14 Sep 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
14 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2011 | AA | Group of companies' accounts made up to 31 January 2011 | |
24 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
24 Jan 2011 | AD02 | Register inspection address has been changed | |
07 Jan 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
30 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2010 | SH08 | Change of share class name or designation | |
30 Nov 2010 | SH02 | Sub-division of shares on 21 October 2010 | |
30 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
30 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
26 Oct 2010 | AD01 | Registered office address changed from , the Director Generals House 15 Rockstone Place, Southampton, SO15 2EP on 26 October 2010 | |
26 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Mr Chris Kneale on 8 May 2010 | |
22 Oct 2009 | AP01 | Appointment of Simon Sheffield as a director | |
12 May 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/01/2010 | |
08 May 2009 | NEWINC | Incorporation |