Advanced company searchLink opens in new window

SYNDYON LIMITED

Company number 07464705

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Mar 2015 TM01 Termination of appointment of Caroline Anena as a director on 4 March 2015
05 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
14 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Sep 2014 AD01 Registered office address changed from 1 London Road Edgehill House Harrow Middlesex HA1 3JQ to Flat 3 218 Burnt Oak Broadway Edgware Middlesex HA8 0AP on 14 September 2014
05 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
18 Sep 2013 AD01 Registered office address changed from C/O Marcin Stras 20 Merton Road Harrow Middlesex HA2 0AB England on 18 September 2013
26 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
01 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Mar 2012 CH03 Secretary's details changed for Mr Marcin Stras on 15 March 2011
26 Mar 2012 TM01 Termination of appointment of Wilfred Kissiedu as a director
26 Mar 2012 CH03 Secretary's details changed for Mr Marcin Stras on 15 March 2011
08 Mar 2012 AP01 Appointment of Caroline Anena as a director
09 Feb 2012 TM02 Termination of appointment of Wilfred Kissiedu as a secretary
09 Feb 2012 TM01 Termination of appointment of Jeanne Kissiedu as a director
06 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
17 Aug 2011 AD01 Registered office address changed from 105 Dumbarton Court Dumbarton Court Brixton SW2 5LP England on 17 August 2011