SYNERGY (GRIMSBY) COMMUNITY INTEREST COMPANY
Company number 07255438
- Company Overview for SYNERGY (GRIMSBY) COMMUNITY INTEREST COMPANY (07255438)
- Filing history for SYNERGY (GRIMSBY) COMMUNITY INTEREST COMPANY (07255438)
- People for SYNERGY (GRIMSBY) COMMUNITY INTEREST COMPANY (07255438)
- More for SYNERGY (GRIMSBY) COMMUNITY INTEREST COMPANY (07255438)
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) |
---|---|---|---|
27 Jul 2020 | AP01 | Appointment of Miss Kate Jane Horrocks-Creasey as a director on 27 July 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
04 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
31 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Dec 2017 | TM01 | Termination of appointment of Billy M Dasein as a director on 13 December 2017 | |
05 Sep 2017 | AP01 | Appointment of Mrs Jenny Cowling as a director on 5 September 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Billy Dasein as a director on 5 October 2016 | |
04 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2016 | AR01 | Annual return made up to 17 May 2016 no member list | |
03 Oct 2016 | TM01 | Termination of appointment of Nathan James Taylor as a director on 19 September 2016 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Nathan James Taylor as a director on 3 June 2015 | |
03 Jun 2015 | AR01 | Annual return made up to 17 May 2015 no member list | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from The Skills Centre Freeman Street Market Nelson Street Grimsby South Humberside DN32 7DS to Business and Digital Hub, Freeman Street Market Nelson Street Grimsby South Humberside DN32 7DS on 12 December 2014 | |
18 Jul 2014 | AR01 | Annual return made up to 17 May 2014 no member list | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 17 May 2013 no member list | |
05 Jun 2013 | AD01 | Registered office address changed from C/O Synergy Cic Freeman Street Market the Skills Centre Freeman Street Grimsby South Humberside DN32 7DS United Kingdom on 5 June 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 |