Advanced company searchLink opens in new window

SYNCREATE LIMITED

Company number 09176998

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2022 DS01 Application to strike the company off the register
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
09 Jun 2022 PSC04 Change of details for Mr Andrew Nigel Brown as a person with significant control on 30 May 2022
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 December 2019
24 Sep 2020 PSC07 Cessation of Michael George Thompson as a person with significant control on 21 September 2020
24 Sep 2020 TM01 Termination of appointment of Michael George Thompson as a director on 21 September 2020
18 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
18 Jun 2020 PSC01 Notification of Michael George Thompson as a person with significant control on 5 June 2017
04 Mar 2020 TM01 Termination of appointment of Peter Ivor Tudor Edwards as a director on 28 February 2020
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
29 Jan 2018 AP01 Appointment of Mr Peter Ivor Tudor Edwards as a director on 24 January 2018
28 Sep 2017 TM01 Termination of appointment of Stephen Neaves as a director on 25 September 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
06 Jun 2017 AD01 Registered office address changed from 7 Parkhurst Fields Churt Farnham GU10 2PG England to Kemp House 152 City Road London EC1V 2NX on 6 June 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 1,000
05 Jun 2017 CH01 Director's details changed for Mr Michael George Thompson on 5 June 2017