- Company Overview for SYNOVA CAPITAL GENERAL PARTNER 2 LIMITED (SC333048)
- Filing history for SYNOVA CAPITAL GENERAL PARTNER 2 LIMITED (SC333048)
- People for SYNOVA CAPITAL GENERAL PARTNER 2 LIMITED (SC333048)
- More for SYNOVA CAPITAL GENERAL PARTNER 2 LIMITED (SC333048)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
05 Jun 2018 | CH01 | Director's details changed for Mr David Jeremy Menton on 1 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Philip Simon Shapiro on 1 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr. Daniel Benjamin Parker on 1 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr David Jeremy Menton on 1 May 2018 | |
05 Jun 2018 | PSC05 | Change of details for Synova Capital Llp as a person with significant control on 1 May 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Philip Simon Shariro on 30 January 2018 | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
05 Sep 2017 | AP01 | Appointment of Mr. Daniel Benjamin Parker as a director on 5 September 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | CH01 | Director's details changed for Philip Simon Shariro on 1 October 2009 | |
25 Mar 2015 | TM02 | Termination of appointment of Burness Paull Llp as a secretary on 24 March 2015 | |
22 Jan 2015 | MISC | Form AA03 auditor's removal | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
04 Dec 2013 | CH01 | Director's details changed for Philip Simon Shariro on 29 November 2013 | |
04 Dec 2013 | CH01 | Director's details changed for David Jeremy Menton on 29 November 2013 |