Advanced company searchLink opens in new window

SYNALOGIK LTD

Company number 11139888

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
07 Jan 2019 AP01 Appointment of Mr Daniel White as a director on 7 January 2019
07 Jan 2019 TM01 Termination of appointment of Daniel White as a director on 7 January 2019
22 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with updates
21 Nov 2018 PSC02 Notification of Branchy Trading Limited as a person with significant control on 1 October 2018
21 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 21 November 2018
21 Nov 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 October 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 501
16 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 20/08/2018
06 Sep 2018 AD01 Registered office address changed from Saltwood Castle Hill Road Kemerton Tewkesbury GL20 7JP United Kingdom to Suite 1, Unit a the Courtyard, Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD on 6 September 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/10/2018.
25 May 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 125
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 250
11 Jan 2018 AP01 Appointment of Mr Daniel White as a director on 9 January 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30TH April 2024 under section 1088 of the Companies Act 2006
10 Jan 2018 TM01 Termination of appointment of Michael Duke as a director on 9 January 2018
09 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-09
  • GBP 1