- Company Overview for SYNERGY CONSTRUCTION GROUP LTD (12456762)
- Filing history for SYNERGY CONSTRUCTION GROUP LTD (12456762)
- People for SYNERGY CONSTRUCTION GROUP LTD (12456762)
- More for SYNERGY CONSTRUCTION GROUP LTD (12456762)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2022 | DS01 | Application to strike the company off the register | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
19 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
22 Mar 2021 | AP01 | Appointment of Mr Robert Henry Richmond as a director on 28 November 2020 | |
22 Mar 2021 | AP01 | Appointment of Mr Paulus Frederik Alexander Van Der Hagen as a director on 28 November 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Dec 2020 | PSC07 | Cessation of Corrie & Fyne Ltd as a person with significant control on 30 November 2020 | |
04 Dec 2020 | PSC02 | Notification of Synergy Global Holdings Ltd as a person with significant control on 30 November 2020 | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | AD01 | Registered office address changed from Room 105, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales to 5-6 Greenfield Crescent Birmingham B15 3BE on 2 December 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Edward Andrew Dominic Bott as a director on 17 June 2020 | |
10 Sep 2020 | AP01 | Appointment of Mrs Joanna Rebecca Seawright as a director on 17 June 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Unit 8 Room 105, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales to Room 105, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ on 3 August 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Apt 32567 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom to Unit 8 Room 105, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ on 27 July 2020 | |
11 Feb 2020 | PSC05 | Change of details for Corrie & Fyne Ltd as a person with significant control on 11 February 2020 | |
11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|