Advanced company searchLink opens in new window

SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED

Company number 05207670

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2019 AD01 Registered office address changed from Aviva Wellington Row York North Yorkshire YO90 1WR England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 9 July 2019
08 Jul 2019 LIQ01 Declaration of solvency
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-18
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
20 Feb 2019 AP01 Appointment of Mrs Karina Jane Bye as a director on 4 February 2019
13 Feb 2019 TM01 Termination of appointment of Linda Hall as a director on 4 February 2019
23 Nov 2018 TM01 Termination of appointment of Richard Joseph Priestley as a director on 13 November 2018
23 Nov 2018 AP01 Appointment of Mr David Rowley Rose as a director on 13 November 2018
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
03 Nov 2017 TM01 Termination of appointment of Clair Louise Marshall as a director on 29 September 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Sep 2017 TM01 Termination of appointment of Monica Risam as a director on 31 August 2017
07 Sep 2017 AP01 Appointment of Ms Linda Hall as a director on 31 August 2017
04 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 Jun 2017 AP01 Appointment of Miss Monica Risam as a director on 26 May 2017
06 Mar 2017 TM01 Termination of appointment of Aviva Director Services Limited as a director on 31 January 2017
06 Mar 2017 AP01 Appointment of Clair Louise Marshall as a director on 30 December 2016
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
29 Feb 2016 AD01 Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014