Advanced company searchLink opens in new window

SYNBIOTIX LTD

Company number 04912263

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)
16 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2017 AM10 Administrator's progress report
16 May 2017 AM23 Notice of move from Administration to Dissolution
24 Feb 2017 AD01 Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 24 February 2017
26 Jan 2017 2.24B Administrator's progress report to 12 December 2016
09 Sep 2016 2.16B Statement of affairs with form 2.14B
11 Jul 2016 F2.18 Notice of deemed approval of proposals
01 Jul 2016 2.17B Statement of administrator's proposal
30 Jun 2016 AD01 Registered office address changed from The Old Church 48 Verulam Road St. Albans Hertfordshire AL3 4DH to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on 30 June 2016
28 Jun 2016 2.12B Appointment of an administrator
20 Apr 2016 CH01 Director's details changed for Joseph David Lynham on 1 March 2016
20 Apr 2016 AD01 Registered office address changed from Crown House 72 Hammersmith Road London W14 8th to The Old Church 48 Verulam Road St. Albans Hertfordshire AL3 4DH on 20 April 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12,973
23 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 12,973
10 Jul 2014 MR01 Registration of charge 049122630001
25 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2014 AD01 Registered office address changed from 212 Regents Park Road London N3 3HP on 19 February 2014
30 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 12,973
09 Nov 2012 CH01 Director's details changed for Joseph David Lynham on 30 October 2012
07 Nov 2012 AR01 Annual return made up to 25 September 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Jun 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
11 Oct 2011 AR01 Annual return made up to 25 September 2011