Advanced company searchLink opens in new window

SYNCISSUE LIMITED

Company number 03834246

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2021 DS01 Application to strike the company off the register
22 Apr 2021 PSC02 Notification of Michael Jackson Holdings Limited as a person with significant control on 9 February 2021
15 Feb 2021 AD01 Registered office address changed from 20 Garrick Street London WC2E 9BT United Kingdom to Flat 5 40 Cadogan Square London SW1X 0JL on 15 February 2021
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
31 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
08 May 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
17 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
10 Aug 2017 PSC05 Change of details for Elderstreet Investments Limited as a person with significant control on 8 February 2017
20 Jun 2017 AA Micro company accounts made up to 31 December 2016
15 May 2017 CH01 Director's details changed for Michael Edward Wilson Jackson on 10 May 2017
12 May 2017 CH01 Director's details changed for Michael Edward Wilson Jackson on 10 May 2017
08 Feb 2017 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 20 Garrick Street London WC2E 9BT on 8 February 2017
01 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
03 Aug 2015 CH01 Director's details changed for Mr Paul Matthew Linkstone Frew on 26 July 2015
03 Aug 2015 CH03 Secretary's details changed for Mr Paul Matthew Linkstone Frew on 26 July 2015
19 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013