- Company Overview for SYNCREATE LIMITED (09176998)
- Filing history for SYNCREATE LIMITED (09176998)
- People for SYNCREATE LIMITED (09176998)
- More for SYNCREATE LIMITED (09176998)
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
|
|
05 Jun 2017 | CH01 | Director's details changed for Mr Michael George Thompson on 5 June 2017 |