Advanced company searchLink opens in new window

SYMEND LIMITED

Company number 09496335

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2022 DS01 Application to strike the company off the register
24 Feb 2022 AD01 Registered office address changed from Basement Office C 11 New Street Ashford TN24 8TN England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 24 February 2022
07 Sep 2021 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
06 Sep 2021 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
06 Sep 2021 PSC04 Change of details for Miss Victoria Amy Brunton as a person with significant control on 27 July 2021
06 Sep 2021 CH01 Director's details changed for Miss Victoria Amy Brunton on 27 July 2021
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from Office 1, Incubation Centre Durham Way South Aycliffe Industrial Park Newton Aycliffe DL5 6XP England to Basement Office C 11 New Street Ashford TN24 8TN on 12 March 2019
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 AD01 Registered office address changed from Newton Aycliffe Incubation Centre Durham Way South Newton Aycliffe DL5 6XP United Kingdom to Office 1, Incubation Centre Durham Way South Aycliffe Industrial Park Newton Aycliffe DL5 6XP on 12 October 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
04 Jul 2017 TM01 Termination of appointment of Amanda Melton as a director on 17 June 2017
04 Jul 2017 AP01 Appointment of Miss Victoria Amy Brunton as a director on 17 June 2017
04 Jul 2017 PSC01 Notification of Victoria Amy Brunton as a person with significant control on 17 June 2017
04 Jul 2017 PSC07 Cessation of Hanife Mehmet as a person with significant control on 17 June 2017