Advanced company searchLink opens in new window

SYNAMORE DEVELOPMENTS LIMITED

Company number 07331404

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-08-07
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