- Company Overview for SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED (05207670)
- Filing history for SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED (05207670)
- People for SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED (05207670)
- Charges for SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED (05207670)
- Insolvency for SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED (05207670)
- More for SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED (05207670)
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
|
|
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
|
|
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 |