Advanced company searchLink opens in new window

SYMBLE LIMITED

Company number 07471738

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2015 DS01 Application to strike the company off the register
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
12 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
10 Oct 2014 TM01 Termination of appointment of Giles Matthew Bedford as a director on 28 July 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2014 MEM/ARTS Memorandum and Articles of Association
12 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
07 Jan 2014 CH01 Director's details changed for Mr Matthew Jason Gibson on 6 January 2014
13 Mar 2013 AD01 Registered office address changed from Elstree House 12 High Street Elstree Borehamwood Hertfordshire WD6 3EP United Kingdom on 13 March 2013
12 Mar 2013 AP03 Appointment of Mr Alexander Trager-Lewis as a secretary
11 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Mar 2013 SH08 Change of share class name or designation
11 Mar 2013 SH10 Particulars of variation of rights attached to shares
11 Mar 2013 MEM/ARTS Memorandum and Articles of Association
11 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2013 AD01 Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG on 8 February 2013
25 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
17 Oct 2012 CH04 Secretary's details changed
13 Aug 2012 AA Total exemption full accounts made up to 30 June 2011
20 Jun 2012 AD01 Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 20 June 2012
16 May 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 June 2011