- Company Overview for SYLEND LIMITED (09556234)
- Filing history for SYLEND LIMITED (09556234)
- People for SYLEND LIMITED (09556234)
- Registers for SYLEND LIMITED (09556234)
- More for SYLEND LIMITED (09556234)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2022 | DS01 | Application to strike the company off the register | |
16 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
18 Nov 2021 | AD01 | Registered office address changed from Pinewood Chineham Business Park Crockford Lane Chineham Basingstoke RG24 8AL United Kingdom to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 18 November 2021 | |
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 Mr Craig Michael Doolan as a person with significant control on 27 July 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Craig Michael Doolan on 27 July 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
16 Jan 2018 | PSC07 | Cessation of Brian Gerald Hanlon as a person with significant control on 31 December 2017 | |
16 Jan 2018 | PSC01 | Notification of Craig Michael Doolan as a person with significant control on 31 December 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |