Advanced company searchLink opens in new window

SYNOVA CAPITAL GENERAL PARTNER 2 LIMITED

Company number SC333048

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)
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
  • GBP 1
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
  • GBP 1
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