- Company Overview for SYNERGIC PARTNERS LIMITED (11714881)
- Filing history for SYNERGIC PARTNERS LIMITED (11714881)
- People for SYNERGIC PARTNERS LIMITED (11714881)
- More for SYNERGIC PARTNERS LIMITED (11714881)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2022 | DS01 | Application to strike the company off the register | |
03 Feb 2022 | TM01 | Termination of appointment of Steven Kirk Von Kohorn as a director on 2 February 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Aug 2021 | AD01 | Registered office address changed from 2-6 Southampton Row London WC1B 4AA England to Wildewood Warren Wood Mews Kentish Lane Hatfield Hertfordshire AL9 6JG on 12 August 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jul 2020 | AD01 | Registered office address changed from 21 Southampton Row London WC1B 5HA United Kingdom to 2-6 Southampton Row London WC1B 4AA on 23 July 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
20 Dec 2018 | AP01 | Appointment of Baron Steven Von Kohorn as a director on 6 December 2018 | |
19 Dec 2018 | PSC02 | Notification of Von Kohorn Wealth Management Limited as a person with significant control on 6 December 2018 | |
19 Dec 2018 | PSC05 | Change of details for Empowered to Empower Limited as a person with significant control on 6 December 2018 | |
06 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-06
|