Advanced company searchLink opens in new window

SYNC LIFE LIMITED

Company number 12482659

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 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
28 Mar 2024 CS01 Confirmation statement made on 20 November 2023 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 May 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Jul 2022 CH01 Director's details changed for Mr Nabil Nagar on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Mohammed Hassan Al-Khorsan on 28 July 2022
28 Jul 2022 PSC04 Change of details for Mr Nabil Nagar as a person with significant control on 28 July 2022
28 Jul 2022 PSC04 Change of details for Mr Mohammed Hassan Al-Khorsan as a person with significant control on 28 July 2022
28 Jul 2022 AD01 Registered office address changed from Grove House, Third Floor Lowlands Road Harrow HA1 3AW England to Grove House, Third Floor 55-Lowlands Road Harrow HA1 3AW on 28 July 2022
28 Jul 2022 AD01 Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to Grove House, Third Floor Lowlands Road Harrow HA1 3AW on 28 July 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
13 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Oct 2021 CH01 Director's details changed for Mr Nabil Nagar on 11 October 2021
12 Oct 2021 PSC04 Change of details for Mr Mohammed Hassan Al-Khorsan as a person with significant control on 11 October 2021
12 Oct 2021 PSC04 Change of details for Mr Nabil Nagar as a person with significant control on 11 October 2021
12 Oct 2021 CH01 Director's details changed for Mr Mohammed Hassan Al-Khorsan on 11 October 2021
12 Oct 2021 AD01 Registered office address changed from 447 Kenton Road Harrow HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 12 October 2021
06 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with updates
25 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-25
  • GBP 100