- Company Overview for SYMPHONY COATINGS GROUP LIMITED (08989297)
- Filing history for SYMPHONY COATINGS GROUP LIMITED (08989297)
- People for SYMPHONY COATINGS GROUP LIMITED (08989297)
- Charges for SYMPHONY COATINGS GROUP LIMITED (08989297)
- More for SYMPHONY COATINGS GROUP LIMITED (08989297)
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) |
---|---|---|---|
12 Apr 2019 | CH03 | Secretary's details changed for Mr Philip John Taylor on 3 January 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jul 2018 | MR01 | Registration of charge 089892970001, created on 2 July 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
30 Apr 2018 | AD01 | Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ England to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018 | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
13 Apr 2016 | AD01 | Registered office address changed from Brunel House George Street Gloucseter GL1 1BZ to Brunel House George Street Gloucester Gloucestershire GL1 1BZ on 13 April 2016 | |
13 Apr 2016 | AP03 | Appointment of Mr Philip John Taylor as a secretary on 1 April 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Scott Stephen Williams as a secretary on 1 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Scott Stephen Williams on 12 April 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Mr Mark Anthony Wilson on 12 January 2016 | |
06 Oct 2015 | CERTNM |
Company name changed eah distributors LIMITED\certificate issued on 06/10/15
|
|
06 Oct 2015 | CONNOT | Change of name notice | |
19 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
11 Jul 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
10 Apr 2014 | NEWINC | Incorporation |