Advanced company searchLink opens in new window

SYNDICUS LIMITED

Company number 06961221

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2018 DS01 Application to strike the company off the register
07 Dec 2017 AA Micro company accounts made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
10 Feb 2017 AA Micro company accounts made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
26 Apr 2016 AA Micro company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
13 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
03 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Mr Michael Reddy on 14 July 2011
11 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
07 Aug 2010 AD01 Registered office address changed from 1a Picton Way Reading RG4 8NJ United Kingdom on 7 August 2010
14 Jul 2009 NEWINC Incorporation