- Company Overview for SYMEND LIMITED (09496335)
- Filing history for SYMEND LIMITED (09496335)
- People for SYMEND LIMITED (09496335)
- Registers for SYMEND LIMITED (09496335)
- More for SYMEND LIMITED (09496335)
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 |