Advanced company searchLink opens in new window

SYNERGIX LTD

Company number 02156884

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2014 DS01 Application to strike the company off the register
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 157,850
12 Jun 2012 AA Accounts made up to 31 August 2011
01 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
07 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Mr Stephen Barry Fenby on 7 July 2011
07 Jul 2011 CH03 Secretary's details changed for Mr Stephen Barry Fenby on 7 July 2011
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Nov 2010 TM01 Termination of appointment of Nicholas Culley as a director
02 Aug 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
03 Jun 2010 AA
19 Mar 2010 AD01 Registered office address changed from C/O Midwich Limited Gilray Road Diss Norfolk IP22 4YT on 19 March 2010
26 Jan 2010 TM01 Termination of appointment of Sheila Porter as a director
26 Jan 2010 TM01 Termination of appointment of Alan Ayres as a director
02 Jun 2009 363a Return made up to 14/05/09; full list of members
02 Jun 2009 190 Location of debenture register
02 Jun 2009 287 Registered office changed on 02/06/2009 from gilray road diss norfolk IP22 4YT
02 Jun 2009 353 Location of register of members
01 Jun 2009 288b Appointment terminated director sarah fenton
17 Feb 2009 AA Full accounts made up to 31 August 2008
02 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9