- Company Overview for SYNERGY BUSINESS PARTNERS LTD (12599163)
- Filing history for SYNERGY BUSINESS PARTNERS LTD (12599163)
- People for SYNERGY BUSINESS PARTNERS LTD (12599163)
- More for SYNERGY BUSINESS PARTNERS LTD (12599163)
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 |