Advanced company searchLink opens in new window

SYNDICATE CAPITAL (NO.1) LIMITED

Company number 02842680

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2024 DS01 Application to strike the company off the register
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
31 Dec 2019 PSC02 Notification of Fidentia Holdings Limited as a person with significant control on 31 December 2019
31 Dec 2019 PSC07 Cessation of Mayheld Limited as a person with significant control on 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 PSC05 Change of details for Mayheld Limited as a person with significant control on 23 September 2019
23 Sep 2019 AD01 Registered office address changed from 52 Lime Street London EC3M 7AF United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 23 September 2019
23 Sep 2019 TM01 Termination of appointment of Sarah Jane Hills as a director on 18 September 2019
23 Sep 2019 TM01 Termination of appointment of James Anthony Mollett as a director on 18 September 2019
20 Sep 2019 AP01 Appointment of Mr Michael John Argyle as a director on 18 September 2019
20 Sep 2019 AP02 Appointment of Fidentia Trustees Limited as a director on 18 September 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
10 May 2019 PSC05 Change of details for Mayheld Limited as a person with significant control on 29 April 2019
10 May 2019 AD01 Registered office address changed from 21 Lombard Street London EC3V 9AH United Kingdom to 52 Lime Street London EC3M 7AF on 10 May 2019
25 Jun 2018 TM01 Termination of appointment of Andrew John Witts as a director on 22 June 2018
20 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates