- Company Overview for SYNERGY AGRI HOLDINGS LIMITED (10121411)
- Filing history for SYNERGY AGRI HOLDINGS LIMITED (10121411)
- People for SYNERGY AGRI HOLDINGS LIMITED (10121411)
- More for SYNERGY AGRI HOLDINGS LIMITED (10121411)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Roger Pinder as a director on 5 December 2023 | |
22 Sep 2023 | PSC01 | Notification of Liu Xiaohu as a person with significant control on 22 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
22 Sep 2023 | PSC07 | Cessation of Allied Lucky Enterprise Ltd as a person with significant control on 22 September 2023 | |
22 Sep 2023 | TM01 | Termination of appointment of Liu Hanlin as a director on 22 September 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr Liu Xiaohu as a director on 22 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
15 Jun 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
09 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
05 Mar 2020 | AD01 | Registered office address changed from Market House Church Street Harleston Norfolk IP20 9BB England to Pure House 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 5 March 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
12 Dec 2019 | PSC01 | Notification of Roger Pinder as a person with significant control on 16 September 2019 | |
12 Dec 2019 | PSC07 | Cessation of Nicholas Antony Gooch as a person with significant control on 16 September 2019 |