Advanced company searchLink opens in new window

SYNETRIX LIMITED

Company number 03466197

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 2021 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2020 AD03 Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR
13 Jan 2020 AD02 Register inspection address has been changed to 30 Berners Street London W1T 3LR
10 Jan 2020 AD01 Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 10 January 2020
09 Jan 2020 600 Appointment of a voluntary liquidator
09 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
09 Jan 2020 LIQ01 Declaration of solvency
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
08 Oct 2019 PSC05 Change of details for Capita It Services Limited as a person with significant control on 8 October 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Oct 2018 CH02 Director's details changed for Captia Corporate Director Limited on 15 June 2018
04 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
28 Jun 2018 CH01 Director's details changed for Mrs Francesca Anne Todd on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Dec 2016 AP01 Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016
27 Dec 2016 TM01 Termination of appointment of Richard John Shearer as a director on 15 December 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
24 Sep 2015 AA Full accounts made up to 31 December 2014