- Company Overview for SYNETIQ GREENPARTS DATA SYSTEMS LIMITED (SC423321)
- Filing history for SYNETIQ GREENPARTS DATA SYSTEMS LIMITED (SC423321)
- People for SYNETIQ GREENPARTS DATA SYSTEMS LIMITED (SC423321)
- More for SYNETIQ GREENPARTS DATA SYSTEMS LIMITED (SC423321)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2023 | DS01 | Application to strike the company off the register | |
08 Jul 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 Nov 2021 | CERTNM |
Company name changed green parts data systems LIMITED\certificate issued on 30/11/21
|
|
18 Nov 2021 | TM01 | Termination of appointment of David John Harcourt as a director on 29 October 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB to C/O Synetiq Ltd Balmore Road Kirkintilloch Glasgow G64 4AB on 22 June 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
02 Mar 2021 | TM01 | Termination of appointment of John Anthony Schofield as a director on 28 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Sylvester Christopher Patrick Mcdonagh as a director on 28 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Jason Sidney Cross as a director on 28 February 2021 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 May 2016 | AP01 | Appointment of Mr John Anthony Schofield as a director on 1 January 2015 |