- Company Overview for SYL HOLDINGS LTD (11792974)
- Filing history for SYL HOLDINGS LTD (11792974)
- People for SYL HOLDINGS LTD (11792974)
- More for SYL HOLDINGS LTD (11792974)
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
|
|
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
Statement of capital on 2019-01-28
|