Advanced company searchLink opens in new window

SYMPHONY LEGAL LTD

Company number 09870977

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)
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
  • GBP 534
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
  • GBP 525
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 500
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
  • GBP 450.00
28 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
27 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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