- Company Overview for SYNC LIFE LIMITED (12482659)
- Filing history for SYNC LIFE LIMITED (12482659)
- People for SYNC LIFE LIMITED (12482659)
- More for SYNC LIFE LIMITED (12482659)
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
Statement of capital on 2020-02-25
|