- Company Overview for SYMMETRY APPS LIMITED (07796779)
- Filing history for SYMMETRY APPS LIMITED (07796779)
- People for SYMMETRY APPS LIMITED (07796779)
- More for SYMMETRY APPS LIMITED (07796779)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2019 | DS01 | Application to strike the company off the register | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
07 Aug 2013 | AD01 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 7 August 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from 15 Hamilton Gardens Burnham Buckinghamshire SL1 7AA on 8 July 2013 | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
07 May 2013 | TM01 | Termination of appointment of Rupert Wright as a director | |
07 May 2013 | AP01 | Appointment of Mr Timothy Wright as a director | |
15 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
04 Oct 2011 | NEWINC |
Incorporation
|