- Company Overview for SYNAGIA LIMITED (07014233)
- Filing history for SYNAGIA LIMITED (07014233)
- People for SYNAGIA LIMITED (07014233)
- Insolvency for SYNAGIA LIMITED (07014233)
- More for SYNAGIA LIMITED (07014233)
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) |
---|---|---|---|
24 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2022 | WU15 | Notice of final account prior to dissolution | |
02 Feb 2022 | AD01 | Registered office address changed from C/O Currie Young Ltd Alexander House Campbell Road Waters Edge Business Park Stoke on Trent ST4 4DB to Ground Floor 10 King Street Newcastle Under Lynne ST5 1EL on 2 February 2022 | |
06 Sep 2021 | WU07 | Progress report in a winding up by the court | |
06 Sep 2019 | WU07 | Progress report in a winding up by the court | |
05 Sep 2018 | WU07 | Progress report in a winding up by the court | |
04 Sep 2017 | WU07 | Progress report in a winding up by the court | |
01 Sep 2017 | F4.47 | Removal of liquidator | |
16 Jan 2017 | AD01 | Registered office address changed from Begbies Traynor Llp the Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP to C/O Currie Young Ltd Alexander House Campbell Road Waters Edge Business Park Stoke on Trent ST4 4DB on 16 January 2017 | |
05 Sep 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 06/07/2016 | |
01 Sep 2015 | LIQ MISC | INSOLVENCY:progress report | |
28 Aug 2015 | LIQ MISC | Insolvency:re progress report 07/07/2014-06/07/2015 | |
13 Aug 2014 | AD01 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ to Begbies Traynor Llp the Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP on 13 August 2014 | |
12 Aug 2014 | 4.31 | Appointment of a liquidator | |
12 Aug 2014 | COCOMP | Order of court to wind up | |
11 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
09 Jul 2010 | CERTNM |
Company name changed fairoak windows LIMITED\certificate issued on 09/07/10
|
|
09 Jul 2010 | CONNOT | Change of name notice | |
11 Jun 2010 | TM02 | Termination of appointment of Richard Sebborn as a secretary |