- Company Overview for SYMPHONY LEGAL LTD (09870977)
- Filing history for SYMPHONY LEGAL LTD (09870977)
- People for SYMPHONY LEGAL LTD (09870977)
- More for SYMPHONY LEGAL LTD (09870977)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2018 | DS01 | Application to strike the company off the register | |
27 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
13 Oct 2017 | TM01 | Termination of appointment of Louise Ginty Gash as a director on 13 October 2017 | |
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 August 2017
|
|
20 Jul 2017 | CH01 | Director's details changed for Mrs Adrienne Mary Halladay on 13 November 2016 | |
20 Jul 2017 | CH01 | Director's details changed for Mrs Louise Ginty Gash on 13 November 2016 | |
06 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
01 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
15 Dec 2016 | TM01 | Termination of appointment of Steven John Billot as a director on 1 November 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Andrew Paul Roberts as a director on 1 November 2016 | |
29 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 March 2016
|
|
28 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 31 July 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX England to 264 Banbury Road Oxford OX2 7DY on 14 June 2016 | |
25 Apr 2016 | AP01 | Appointment of Mrs Adrienne Mary Halladay as a director on 31 March 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Mrs Louise Ginty Gash on 1 January 2016 | |
25 Jan 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 30 September 2016 | |
07 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
07 Jan 2016 | AP03 | Appointment of Mr Charles Roderick Spencer Fowler as a secretary on 17 December 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ England to Orchard House Park Lane Reigate Surrey RH2 8JX on 7 January 2016 |