- Company Overview for SYMBLE LIMITED (07471738)
- Filing history for SYMBLE LIMITED (07471738)
- People for SYMBLE LIMITED (07471738)
- More for SYMBLE LIMITED (07471738)
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
|
|
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
|
|
08 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
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
|
|
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 |