- Company Overview for I-SYNERGY SOLUTIONS LIMITED (07625867)
- Filing history for I-SYNERGY SOLUTIONS LIMITED (07625867)
- People for I-SYNERGY SOLUTIONS LIMITED (07625867)
- Insolvency for I-SYNERGY SOLUTIONS LIMITED (07625867)
- More for I-SYNERGY SOLUTIONS LIMITED (07625867)
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) |
---|---|---|---|
20 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2018 | AD01 | Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB to Westminster Business Centre Nether Poppleton York YO26 6RB on 24 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from C/O Campbell & Stenton Accountancy, 67 High Street Bentley Doncaster DN5 0AA England to Westminster Business Centre Nether Poppleton York YO26 6RB on 24 October 2018 | |
19 Oct 2018 | LIQ02 | Statement of affairs | |
19 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | PSC01 | Notification of Jeanette Carter as a person with significant control on 7 April 2016 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
04 May 2018 | AA | Unaudited abridged accounts made up to 31 May 2016 | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2017 | AD01 | Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB England to C/O Campbell & Stenton Accountancy, 67 High Street Bentley Doncaster DN5 0AA on 21 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2017 | AD01 | Registered office address changed from 67 High Street Bentley Doncaster South Yorkshire DN5 0AA England to Westminster Business Centre Nether Poppleton York YO26 6RB on 25 January 2017 | |
18 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
30 Mar 2016 | AD01 | Registered office address changed from 34 Bridgegate Howden Goole East Yorkshire DN14 7AB to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 30 March 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Reg Carter as a director on 20 May 2015 | |
17 Feb 2016 | TM02 | Termination of appointment of Valda Carter as a secretary on 20 May 2015 | |
17 Feb 2016 | AP01 | Appointment of Mrs Jeanette Carter as a director on 20 May 2015 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-17
|