Advanced company searchLink opens in new window

SYNCHRONICITY PEOPLE SOLUTIONS LTD

Company number SC492597

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
04 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
12 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
02 Feb 2015 TM01 Termination of appointment of Deirdre Alean Logan as a director on 27 January 2015
23 Jan 2015 CERTNM Company name changed dee logan synch LTD\certificate issued on 23/01/15
  • CONNOT ‐ Change of name notice
12 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-18
23 Dec 2014 AD01 Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW United Kingdom to Bachilton House Methven Perthshire PH1 3QX on 23 December 2014
22 Dec 2014 AP01 Appointment of James Howard Richard England as a director on 15 December 2014
03 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-03
  • GBP 100