Advanced company searchLink opens in new window

E-SYNERGY LIMITED

Company number 03865384

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)
02 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2018 AD01 Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT to 109 Swan Street Sileby Leicestershire LE12 7NN on 12 March 2018
08 Mar 2018 LIQ01 Declaration of solvency
08 Mar 2018 600 Appointment of a voluntary liquidator
08 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-22
24 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Feb 2017 MR04 Satisfaction of charge 038653840002 in full
30 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
26 Oct 2016 MR01 Registration of charge 038653840002, created on 19 October 2016
26 Oct 2016 MR01 Registration of charge 038653840003, created on 19 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 257,576
26 Oct 2015 TM01 Termination of appointment of Jean Shereen Miller as a director on 28 September 2015
26 Oct 2015 TM01 Termination of appointment of Jean Shereen Miller as a director on 28 September 2015
08 Sep 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 AD01 Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB England to Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT on 13 August 2015
07 May 2015 TM01 Termination of appointment of Richard Daniel Brockbank as a director on 7 May 2015
09 Mar 2015 TM01 Termination of appointment of Ronald Akers Armstrong as a director on 9 March 2015
24 Nov 2014 AD01 Registered office address changed from 8-12 New Bridge Street London EC4V 6AL to One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB on 24 November 2014
06 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 257,576
23 Sep 2014 AA Full accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 257,576
23 Sep 2013 AA Full accounts made up to 31 December 2012