- Company Overview for SYNERGY CARBON SOLUTIONS LTD (SC632221)
- Filing history for SYNERGY CARBON SOLUTIONS LTD (SC632221)
- People for SYNERGY CARBON SOLUTIONS LTD (SC632221)
- More for SYNERGY CARBON SOLUTIONS LTD (SC632221)
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 2024 | AD01 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 25 April 2024 | |
16 Aug 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 16 August 2023 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 8 December 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
06 Dec 2019 | AD01 | Registered office address changed from Drummond Management 10 Newton Place Glasgow Lanarkshire G3 7PR Scotland to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 6 December 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
12 Aug 2019 | PSC07 | Cessation of Trevor Forrester as a person with significant control on 1 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Trevor Forrester as a director on 1 August 2019 | |
03 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-03
|