Advanced company searchLink opens in new window

SYNERGIC GLOBAL LIMITED

Company number 09157204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2019 AM23 Notice of move from Administration to Dissolution
23 Apr 2019 AM10 Administrator's progress report
30 Nov 2018 AM06 Notice of deemed approval of proposals
26 Nov 2018 CS01 Confirmation statement made on 1 August 2018 with updates
12 Nov 2018 AM03 Statement of administrator's proposal
17 Sep 2018 AD01 Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 17 September 2018
16 Sep 2018 AM01 Appointment of an administrator
20 Jun 2018 AD01 Registered office address changed from Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ to 2-7 Clerkenwell Green London EC1R 0DE on 20 June 2018
20 Jun 2018 PSC04 Change of details for Mr Daniel Malka as a person with significant control on 20 June 2018
20 Jun 2018 CH01 Director's details changed for Mr Daniel Malka on 20 June 2018
14 Feb 2018 TM01 Termination of appointment of Krista Alves as a director on 14 February 2018
15 Jan 2018 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 12,535.00
15 Jan 2018 SH03 Purchase of own shares.
11 Aug 2017 AA Accounts for a small company made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
04 May 2016 AA Accounts for a small company made up to 31 December 2015
14 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 12,765
01 Apr 2015 AP01 Appointment of Mrs Krista Alves as a director on 1 April 2015
18 Nov 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 12,765
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2014 SH08 Change of share class name or designation
16 Sep 2014 SH02 Sub-division of shares on 5 September 2014