- Company Overview for SYNOPTIC TECHNOLOGIES LTD (09586897)
- Filing history for SYNOPTIC TECHNOLOGIES LTD (09586897)
- People for SYNOPTIC TECHNOLOGIES LTD (09586897)
- Insolvency for SYNOPTIC TECHNOLOGIES LTD (09586897)
- More for SYNOPTIC TECHNOLOGIES LTD (09586897)
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
|
|
02 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 June 2015
|
|
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
|
|
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 27 April 2017
|
|
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
|