Advanced company searchLink opens in new window

SYMPATICO CORPORATE STRATEGIES LTD

Company number 07247114

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2016 DS01 Application to strike the company off the register
02 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 660,100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Dec 2014 AD01 Registered office address changed from C/O Hall Accountancy 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ United Kingdom to Low Grange High Horse Close Wood Rowlands Gill Tyne and Wear NE39 1BQ on 2 December 2014
07 Nov 2014 TM01 Termination of appointment of Julie Anne Haley as a director on 31 October 2014
07 Nov 2014 TM01 Termination of appointment of Amanda Frances Haley as a director on 31 October 2014
30 Jul 2014 AD01 Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 30 July 2014
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 660,100
04 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
24 Apr 2014 AD01 Registered office address changed from Low Grange High Horse Close Wood Rowlands Gill Tyne and Wear NE39 1BQ England on 24 April 2014
12 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
25 Jul 2013 SH08 Change of share class name or designation
25 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2013 AP01 Appointment of Miss Amanda Haley as a director
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 27 May 2013
  • GBP 520,100
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Mr Christopher Simon Haley on 1 December 2012
13 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 29 May 2012
  • GBP 270,100
20 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association