Advanced company searchLink opens in new window

SDC (SYNERGIE DIETETIC COLLECTIONS ) LTD

Company number 07521065

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 AA Micro company accounts made up to 29 February 2020
12 May 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 28 February 2019
25 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 28 February 2018
22 Jun 2018 AD01 Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS England to 361 Manhattan Building 60 Fairfiel Road the Bow Quarter London E3 2UL on 22 June 2018
27 Mar 2018 AD01 Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU England to 83 Cambridge Street Pimlico London SW1V 4PS on 27 March 2018
26 Mar 2018 PSC04 Change of details for Mr Younes Zoubairi as a person with significant control on 26 March 2018
13 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
21 Apr 2017 AD01 Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1AU on 21 April 2017
21 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
26 Feb 2016 AP04 Appointment of Amedia Ltd as a secretary on 8 February 2011
09 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
23 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
30 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2014 CC04 Statement of company's objects