SDC (SYNERGIE DIETETIC COLLECTIONS ) LTD
Company number 07521065
- Company Overview for SDC (SYNERGIE DIETETIC COLLECTIONS ) LTD (07521065)
- Filing history for SDC (SYNERGIE DIETETIC COLLECTIONS ) LTD (07521065)
- People for SDC (SYNERGIE DIETETIC COLLECTIONS ) LTD (07521065)
- More for SDC (SYNERGIE DIETETIC COLLECTIONS ) LTD (07521065)
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
|
|
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
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | CC04 | Statement of company's objects |