- Company Overview for SYON HOMES LIMITED (10868606)
- Filing history for SYON HOMES LIMITED (10868606)
- People for SYON HOMES LIMITED (10868606)
- Charges for SYON HOMES LIMITED (10868606)
- Insolvency for SYON HOMES LIMITED (10868606)
- More for SYON HOMES LIMITED (10868606)
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) |
---|---|---|---|
15 Jul 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
10 Jun 2019 | AD01 | Registered office address changed from Neasden Goods Depot Neasden Lane London NW10 2UG England to Office G29B 1 Burwood Place London W2 2UT on 10 June 2019 | |
23 May 2019 | MR01 | Registration of charge 108686060003, created on 23 May 2019 | |
23 May 2019 | MR01 | Registration of charge 108686060004, created on 23 May 2019 | |
04 Apr 2019 | PSC07 | Cessation of Liaqat Mahmood as a person with significant control on 3 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
04 Apr 2019 | TM01 | Termination of appointment of Liaqat Mahmood as a director on 3 April 2019 | |
13 Mar 2019 | RM01 | Appointment of receiver or manager | |
12 Nov 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
30 Jul 2018 | CH01 | Director's details changed for Mr Liaqat Mahmood on 30 July 2018 | |
04 Mar 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Neasden Goods Depot Neasden Lane London NW10 2UG on 4 March 2018 | |
04 Mar 2018 | CH01 | Director's details changed for Mr Syed Masood Hussain Shah on 4 March 2018 | |
29 Nov 2017 | MR01 | Registration of charge 108686060001, created on 29 November 2017 | |
29 Nov 2017 | MR01 | Registration of charge 108686060002, created on 29 November 2017 | |
17 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-17
|