Advanced company searchLink opens in new window

SYNERGY CONSTRUCTION GROUP LTD

Company number 12456762

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
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
  • GBP 100