Advanced company searchLink opens in new window

SYNOPTIC TECHNOLOGIES LTD

Company number 09586897

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)
23 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2020 WU15 Notice of final account prior to dissolution
19 Oct 2020 WU04 Appointment of a liquidator
16 Oct 2020 WU14 Notice of removal of liquidator by court
14 Oct 2019 AD01 Registered office address changed from 19 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD England to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 October 2019
10 Oct 2019 WU04 Appointment of a liquidator
03 Sep 2019 COCOMP Order of court to wind up
23 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
22 Feb 2019 AA01 Current accounting period shortened from 31 August 2019 to 28 February 2019
08 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
08 Oct 2018 TM01 Termination of appointment of Nicola Clark as a director on 25 September 2018
13 Sep 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 August 2018
25 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 28 February 2018
16 Mar 2018 AA01 Previous accounting period shortened from 31 May 2018 to 28 February 2018
18 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
23 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2015
  • GBP 400.0000
02 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 June 2015
  • GBP 200.00
11 Jul 2017 PSC01 Notification of Bogdan Lucian Vrusias as a person with significant control on 6 April 2016
11 Jul 2017 PSC02 Notification of Business & Enterprise Uk Limited as a person with significant control on 27 April 2017
11 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with updates
09 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 554.5757
02 May 2017 AP01 Appointment of Nicola Clark as a director on 27 April 2017
05 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2015
  • GBP 397.00