Advanced company searchLink opens in new window

SYNERGY VENTURES & ACQUISITIONS LIMITED

Company number 05411378

Filter by category

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 200
08 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
08 Oct 2012 AP03 Appointment of Mrs Enid Pryce as a secretary
08 Oct 2012 TM02 Termination of appointment of Andrew Pryce as a secretary
27 Sep 2012 AD01 Registered office address changed from Castle House High Street Ammanford Dyfed SA18 2NB United Kingdom on 27 September 2012
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
23 Jan 2012 TM01 Termination of appointment of Andrew Pryce as a director
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2011 AP01 Appointment of Mr Terence Wyn Pryce as a director
04 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
04 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Andrew Law Pryce on 9 March 2011