Advanced company searchLink opens in new window

SYNERGY (ASSET HOLDINGS) LTD

Company number 07181691

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)
05 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2019 AM23 Notice of move from Administration to Dissolution
21 Aug 2018 AM10 Administrator's progress report
27 Jul 2018 AM09 Statement of administrator's revised proposal
27 Jul 2018 AM19 Notice of extension of period of Administration
28 Jun 2018 AM08 Revision of administrator’s proposals
31 May 2018 AM07 Result of meeting of creditors
17 Apr 2018 AM16 Notice of order removing administrator from office
12 Mar 2018 PSC04 Change of details for John Mullen as a person with significant control on 28 July 2017
15 Feb 2018 AM10 Administrator's progress report
12 Sep 2017 AM03 Statement of administrator's proposal
12 Sep 2017 AM02 Statement of affairs with form AM02SOA
28 Jul 2017 AD01 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to Binley Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 28 July 2017
24 Jul 2017 AM01 Appointment of an administrator
17 May 2017 CS01 Confirmation statement made on 8 March 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Andrew Martin Eyre as a director on 30 March 2017
08 Nov 2016 AA Micro company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
15 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2015 AP01 Appointment of Andrew Martin Eyre as a director on 7 October 2015
10 Aug 2015 TM01 Termination of appointment of Hitenkumar Bhikhubhai Patel as a director on 10 August 2015
28 Jul 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
26 Mar 2015 MR04 Satisfaction of charge 071816910001 in full