Advanced company searchLink opens in new window

SYNIVERSE HOLDINGS LIMITED

Company number 04198746

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)
25 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Oct 2016 600 Appointment of a voluntary liquidator
03 Oct 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
03 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
20 Sep 2016 4.68 Liquidators' statement of receipts and payments to 31 August 2016
04 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
23 Sep 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 September 2015
15 Sep 2015 AD02 Register inspection address has been changed to 18 Mansell Street London E1 8AA
15 Sep 2015 AD01 Registered office address changed from 18 Mansell Street London E18 Aa to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 15 September 2015
15 Sep 2015 4.70 Declaration of solvency
15 Sep 2015 600 Appointment of a voluntary liquidator
15 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 800.25
03 Mar 2015 AP01 Appointment of Mr Tom Peter Langmaid Ford as a director on 9 February 2015
05 Jan 2015 SH20 Statement by Directors
05 Jan 2015 SH19 Statement of capital on 5 January 2015
  • GBP 0.01
05 Jan 2015 CAP-SS Solvency Statement dated 23/12/14
05 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/12/2014
12 Dec 2014 AD01 Registered office address changed from 7Th Floor 120 Moorgate London EC2M 6UR to 18 Mansell Street London E18 Aa on 12 December 2014
07 Nov 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 TM01 Termination of appointment of Jeffrey Scott Gordon as a director on 20 August 2014
14 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 800.25
01 Apr 2014 AP01 Appointment of Mr Bobbie Lee Reyes as a director
31 Mar 2014 TM01 Termination of appointment of Martin Picciano as a director