Advanced company searchLink opens in new window

SYMBIAN LIMITED

Company number 01796587

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)
22 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
03 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
03 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
13 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
31 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium a/C. Correction to original resolution 11/01/2017
16 Jan 2017 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ to 9th Floor 25 Farringdon Street London EC4A 4AB on 16 January 2017
16 Jan 2017 AD02 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London W1S 4HQ
12 Jan 2017 600 Appointment of a voluntary liquidator
12 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
12 Jan 2017 4.70 Declaration of solvency
01 Nov 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,329,985.42
17 Dec 2015 SH20 Statement by Directors
17 Dec 2015 SH19 Statement of capital on 17 December 2015
  • GBP 2,329,985.42
17 Dec 2015 CAP-SS Solvency Statement dated 16/12/15
17 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account be reduced. 15/12/2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,329,985.42
24 Apr 2015 CH01 Director's details changed for Saana Susanna Nurminen on 19 March 2015
24 Apr 2015 CH01 Director's details changed for Paivi Anneli Kuitunen on 19 March 2015
17 Jul 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,329,985.42