Advanced company searchLink opens in new window

SYNERGY BUSINESS PARTNERS LTD

Company number 12599163

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2023 DS01 Application to strike the company off the register
05 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Nov 2021 PSC07 Cessation of Synergy Global Holdings Ltd as a person with significant control on 17 November 2021
24 Nov 2021 PSC01 Notification of Joanna Rebecca Seawright as a person with significant control on 17 November 2021
24 Nov 2021 PSC01 Notification of Robert Henry Richmond as a person with significant control on 17 November 2021
24 Nov 2021 TM01 Termination of appointment of Paulus Frederik Alexander Van Der Hagen as a director on 17 November 2021
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
22 Mar 2021 PSC07 Cessation of Joanna Rebecca Seawright as a person with significant control on 1 February 2021
22 Mar 2021 PSC07 Cessation of Paulus Frederik Alexander Van Der Hagen as a person with significant control on 1 February 2021
22 Mar 2021 PSC02 Notification of Synergy Global Holdings Ltd as a person with significant control on 1 February 2021
22 Mar 2021 PSC07 Cessation of Robert Henry Richmond as a person with significant control on 1 February 2021
04 Dec 2020 AD01 Registered office address changed from Room 107, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales to 5-6 Greenfield Crescent Birmingham B15 3BE on 4 December 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 AP01 Appointment of Mrs Joanna Rebecca Seawright as a director on 20 May 2020
01 Oct 2020 AP01 Appointment of Mr Robert Henry Richmond as a director on 20 May 2020
01 Oct 2020 PSC01 Notification of Joanna Rebecca Seawright as a person with significant control on 20 May 2020
01 Oct 2020 PSC04 Change of details for Mr Paulus Frederik Alexander Van Der Hagen as a person with significant control on 20 May 2020
01 Oct 2020 PSC01 Notification of Robert Henry Richmond as a person with significant control on 20 May 2020
03 Aug 2020 AD01 Registered office address changed from Unit 8 Room 107, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales to Room 107, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ on 3 August 2020
27 Jul 2020 AD01 Registered office address changed from 23 Grosvenor Place Burleigh Gardens Woking GU21 5DJ United Kingdom to Unit 8 Room 107, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ on 27 July 2020
29 Jun 2020 PSC01 Notification of Paulus Frederik Alexander Van Der Hagen as a person with significant control on 14 May 2020
24 Jun 2020 PSC07 Cessation of Synergy Global Holdings Ltd as a person with significant control on 14 May 2020