- Company Overview for SYNAMORE DEVELOPMENTS LIMITED (07331404)
- Filing history for SYNAMORE DEVELOPMENTS LIMITED (07331404)
- People for SYNAMORE DEVELOPMENTS LIMITED (07331404)
- Charges for SYNAMORE DEVELOPMENTS LIMITED (07331404)
- Insolvency for SYNAMORE DEVELOPMENTS LIMITED (07331404)
- More for SYNAMORE DEVELOPMENTS LIMITED (07331404)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2021 | |
19 Sep 2020 | AD02 | Register inspection address has been changed from 53 Davies Street London W1K 5JH to 10 Second Avenue London SW14 8QE | |
19 Sep 2020 | AD01 | Registered office address changed from 10 Second Avenue London SW14 8QE to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 19 September 2020 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2020 | LIQ01 | Declaration of solvency | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
19 Sep 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
19 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
19 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2019 | MR04 | Satisfaction of charge 073314040003 in full | |
06 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
09 Nov 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
30 Jul 2018 | AD04 | Register(s) moved to registered office address 10 Second Avenue London SW14 8QE | |
20 Dec 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
10 Aug 2017 | PSC07 | Cessation of Riga Cork Limited as a person with significant control on 6 April 2016 | |
04 Aug 2017 | PSC01 | Notification of John Deane as a person with significant control on 6 April 2016 | |
04 Aug 2017 | PSC01 | Notification of Brian James O'callaghan as a person with significant control on 6 April 2016 | |
04 Aug 2017 | PSC01 | Notification of Shelagh O'callaghan as a person with significant control on 6 April 2016 | |
04 Aug 2017 | PSC01 | Notification of Valerie Deane as a person with significant control on 6 April 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Owen O'callaghan as a director on 23 January 2017 |