- Company Overview for SYNECTIX SOLUTIONS LIMITED (07106533)
- Filing history for SYNECTIX SOLUTIONS LIMITED (07106533)
- People for SYNECTIX SOLUTIONS LIMITED (07106533)
- More for SYNECTIX SOLUTIONS LIMITED (07106533)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2015 | DS01 | Application to strike the company off the register | |
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
17 Jul 2013 | CH01 | Director's details changed for Richard Bryn Williams on 1 July 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from 16-17 Station Close Potters Bar Herts EN6 1TL United Kingdom on 16 July 2013 | |
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Mar 2011 | AD01 | Registered office address changed from Tredomen Business Park & Technology Centre, Tredomen Business Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7FN United Kingdom on 25 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
15 Feb 2010 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
01 Feb 2010 | CERTNM |
Company name changed kuecept LIMITED\certificate issued on 01/02/10
|
|
01 Feb 2010 | CONNOT | Change of name notice | |
28 Jan 2010 | AD01 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 28 January 2010 | |
28 Jan 2010 | AP01 | Appointment of Richard Bryn Williams as a director | |
16 Dec 2009 | NEWINC | Incorporation |