Advanced company searchLink opens in new window

SYNCHRONICA LIMITED

Company number 03276547

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 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2023 AD01 Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 18 July 2023
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 16 February 2023
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 16 February 2022
08 Apr 2021 LIQ02 Statement of affairs
04 Mar 2021 AD01 Registered office address changed from 76 King Street Manchester M2 4NH to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 4 March 2021
03 Mar 2021 600 Appointment of a voluntary liquidator
03 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-17
24 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
10 Dec 2019 TM01 Termination of appointment of Peter Douglas Mccormack as a director on 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
31 Jul 2019 AP01 Appointment of Jean Baptiste Heno as a director on 25 July 2019
31 Jul 2019 TM02 Termination of appointment of Iain Brown as a secretary on 25 July 2019
15 Jul 2019 PSC01 Notification of Martin Ebner as a person with significant control on 12 July 2019
04 Jul 2019 PSC07 Cessation of Myriad Group Ag as a person with significant control on 4 July 2019
13 Jun 2019 AA Full accounts made up to 31 December 2018
13 May 2019 AP01 Appointment of Mr Fabien Michel Delanaud as a director on 1 May 2019
23 Nov 2018 MR04 Satisfaction of charge 11 in full
23 Nov 2018 MR04 Satisfaction of charge 8 in full
23 Nov 2018 MR04 Satisfaction of charge 10 in full
23 Nov 2018 MR04 Satisfaction of charge 9 in full
21 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
21 Nov 2018 PSC05 Change of details for Myriad Group Ag as a person with significant control on 23 March 2018
11 Jun 2018 AA Full accounts made up to 31 December 2017