Advanced company searchLink opens in new window

SYMBIA LIMITED

Company number 02982571

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
31 Jan 2019 PSC05 Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on 29 January 2019
30 Jan 2019 AD01 Registered office address changed from 53 King Street Manchester M2 4LQ United Kingdom to 1 Fetter Lane London EC4A 1BR on 30 January 2019
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
06 Mar 2018 PSC05 Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on 31 January 2018
06 Mar 2018 AD01 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to 53 King Street Manchester M2 4LQ on 6 March 2018
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
26 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
22 Sep 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
22 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Sanjeev Mansotra as a director on 1 April 2016
19 Sep 2016 AP01 Appointment of Ashutosh Madhav Ghare as a director on 1 April 2016
28 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 22,050
28 Sep 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
25 Sep 2015 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
03 Aug 2015 AA Full accounts made up to 31 December 2014
26 Nov 2014 AA Full accounts made up to 31 December 2013
21 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 22,050
21 Oct 2014 AD02 Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN
21 Oct 2014 CH01 Director's details changed for Sanjeev Mansotra on 1 December 2013
21 Oct 2014 CH01 Director's details changed for Mr Nikhil Morsawala on 1 December 2013