Advanced company searchLink opens in new window

SYMPHONY TELECOM LIMITED

Company number 03252692

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2013 DS01 Application to strike the company off the register
30 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
28 Mar 2013 SH20 Statement by Directors
28 Mar 2013 SH19 Statement of capital on 28 March 2013
  • GBP 1
28 Mar 2013 CAP-SS Solvency Statement dated 27/03/13
28 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2012 AA Full accounts made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
02 May 2012 TM01 Termination of appointment of Gareth Robert Kirkwood as a director on 12 April 2012
04 Jan 2012 AA Full accounts made up to 31 March 2011
21 Oct 2011 TM01 Termination of appointment of Peter Adam Daiches Dubens as a director on 20 October 2011
18 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
20 Jul 2011 TM01 Termination of appointment of Anthony Riley as a director
17 Apr 2011 AP01 Appointment of Mr Gareth Robert Kirkwood as a director
05 Jan 2011 AA Full accounts made up to 31 March 2010
11 Nov 2010 CH01 Director's details changed for Mr Peter Adam Daiches Dubens on 11 November 2010
21 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
14 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
11 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
05 May 2010 AA Full accounts made up to 31 March 2009
07 Apr 2010 AP01 Appointment of Mr Stephen Alan Smith as a director