- Company Overview for SYMPOSIUM SOLUTIONS LIMITED (08228620)
- Filing history for SYMPOSIUM SOLUTIONS LIMITED (08228620)
- People for SYMPOSIUM SOLUTIONS LIMITED (08228620)
- More for SYMPOSIUM SOLUTIONS LIMITED (08228620)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2023 | DS01 | Application to strike the company off the register | |
11 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
14 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
08 Oct 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 8 October 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr James Tombs as a person with significant control on 18 May 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mr James Tombs on 18 May 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr Grant Ellis as a person with significant control on 18 May 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mr Grant Ellis on 18 May 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mr Robert William Bannister on 18 May 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr Robert William Bannister as a person with significant control on 18 May 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr Richard Eastbury as a person with significant control on 18 May 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mr Richard Eastbury on 18 May 2021 | |
22 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
15 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
19 Oct 2018 | CH01 | Director's details changed for Mr James Tombs on 20 September 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Grant Ellis on 20 September 2018 | |
19 Oct 2018 | PSC04 | Change of details for Mr James Tombs as a person with significant control on 20 September 2018 | |
19 Oct 2018 | PSC04 | Change of details for Mr Grant Ellis as a person with significant control on 20 September 2018 |