Advanced company searchLink opens in new window

SYNTELLIGENCE LTD

Company number 07171215

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)
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
  • GBP 10,000
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
  • GBP 10,000
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000