- Company Overview for SYNSEAL MANAGEMENT LIMITED (07818337)
- Filing history for SYNSEAL MANAGEMENT LIMITED (07818337)
- People for SYNSEAL MANAGEMENT LIMITED (07818337)
- More for SYNSEAL MANAGEMENT LIMITED (07818337)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 May 2018 | TM01 | Termination of appointment of Steven Musgrave as a director on 27 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Gareth Edwards as a director on 30 March 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Kevin John Bush as a director on 30 March 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Stephen David Brown as a director on 30 March 2018 | |
22 Nov 2017 | TM01 | Termination of appointment of David Brian Leng as a director on 17 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
07 Sep 2017 | TM01 | Termination of appointment of Stuart Wallis as a director on 2 March 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
19 Jul 2016 | TM01 | Termination of appointment of Robin Byron as a director on 3 November 2015 | |
19 Jul 2016 | TM01 | Termination of appointment of Timothy James Armitage as a director on 2 December 2015 | |
19 Jul 2016 | AP01 | Appointment of Mr Andrew Royston Jones as a director on 24 March 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | CH01 | Director's details changed for Stuart Wallis on 18 October 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Steven Musgrave on 18 October 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Leigh Garner Daveran on 18 October 2013 |