Advanced company searchLink opens in new window

SYNAGIA LIMITED

Company number 07014233

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)
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
  • GBP 100,000
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
  • RES15 ‐ Change company name resolution on 2010-07-01
09 Jul 2010 CONNOT Change of name notice
11 Jun 2010 TM02 Termination of appointment of Richard Sebborn as a secretary