Advanced company searchLink opens in new window

SYNCOVA SOLUTIONS LIMITED

Company number 04075613

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2016 DS01 Application to strike the company off the register
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 TM01 Termination of appointment of James Samuel Cox Jr as a director on 1 March 2016
02 Dec 2016 TM01 Termination of appointment of Randall Cook as a director on 1 October 2015
07 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 814.78
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 814.78
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 814.78
30 Sep 2013 AA Full accounts made up to 31 December 2012
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2013 AR01 Annual return made up to 21 September 2012 with full list of shareholders
29 Jan 2013 CH03 Secretary's details changed for Nicholas Leigh Smith on 20 January 2013
24 Jan 2013 CH01 Director's details changed for James Samuel Cox Jr on 20 January 2013
24 Jan 2013 CH01 Director's details changed for Mark Edward Hobson on 20 January 2013
24 Jan 2013 TM01 Termination of appointment of Stephanie Dimarco as a director
24 Jan 2013 AP01 Appointment of Randal Cook as a director
16 Jan 2013 CH03 Secretary's details changed for Nick Smith on 28 February 2011
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 CH01 Director's details changed for Mark Edward Hobson on 28 February 2011
09 Jan 2013 CH01 Director's details changed for James Samuel Cox Jr on 28 February 2011
09 Jan 2013 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 9 January 2013
02 Oct 2012 AA Full accounts made up to 31 December 2011