- Company Overview for SYNTELLIGENCE LTD (07171215)
- Filing history for SYNTELLIGENCE LTD (07171215)
- People for SYNTELLIGENCE LTD (07171215)
- Charges for SYNTELLIGENCE LTD (07171215)
- More for SYNTELLIGENCE LTD (07171215)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | MR04 | Satisfaction of charge 071712150001 in full | |
27 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 28 February 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 May 2016 | TM01 | Termination of appointment of Philip Robert Braden as a director on 10 May 2016 | |
05 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr. Philip Robert Braden as a director on 26 May 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr. C Marc Halbfinger as a director on 26 May 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Calanim Associates Limited as a director on 26 May 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Scott Lee Goodwin as a director on 26 May 2015 | |
15 May 2015 | MR01 | Registration of charge 071712150001, created on 11 May 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
23 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | TM02 | Termination of appointment of Paul Tajasque as a secretary on 7 April 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Scott Lee Goodwin on 1 October 2014 | |
09 Oct 2014 | CH03 | Secretary's details changed for Paul Tajasque on 1 October 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|