- Company Overview for SYNDYON LIMITED (07464705)
- Filing history for SYNDYON LIMITED (07464705)
- People for SYNDYON LIMITED (07464705)
- More for SYNDYON LIMITED (07464705)
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
|
|
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
|
|
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
|
|
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 |