- Company Overview for SYMPATICO CORPORATE STRATEGIES LTD (07247114)
- Filing history for SYMPATICO CORPORATE STRATEGIES LTD (07247114)
- People for SYMPATICO CORPORATE STRATEGIES LTD (07247114)
- More for SYMPATICO CORPORATE STRATEGIES LTD (07247114)
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
|
|
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
|
|
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
|
|
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
|
|
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Sep 2012 | RESOLUTIONS |
Resolutions
|