Advanced company searchLink opens in new window

SYL HOLDINGS LTD

Company number 11792974

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2021 DS01 Application to strike the company off the register
22 Jun 2021 PSC05 Change of details for Keswickton Holdings Limited as a person with significant control on 1 April 2021
22 Jun 2021 PSC07 Cessation of Haigh Investments Limited as a person with significant control on 1 April 2021
26 Apr 2021 TM01 Termination of appointment of Richard Haigh as a director on 13 March 2021
11 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with updates
25 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
16 Sep 2020 PSC07 Cessation of Haigh Asset Holdings Ltd as a person with significant control on 26 March 2020
16 Sep 2020 PSC02 Notification of Haigh Investments Limited as a person with significant control on 26 March 2020
16 Sep 2020 PSC02 Notification of Keswickton Holdings Limited as a person with significant control on 26 March 2020
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 100
16 Jun 2020 AP01 Appointment of Christopher George Powell as a director on 26 March 2020
16 Apr 2020 AD01 Registered office address changed from Unit 2 Sykes Street Unit 2 Sykes Street Cleckheaton West Yorkshire BD19 5HA England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 16 April 2020
06 Apr 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
24 Oct 2019 CH01 Director's details changed for Mr Richard Haigh on 24 October 2019
12 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2 Sykes Street Unit 2 Sykes Street Cleckheaton West Yorkshire BD19 5HA on 12 June 2019
28 Mar 2019 CH01 Director's details changed for Mr Richard Haigh on 28 March 2019
28 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-28
  • GBP 1