Advanced company searchLink opens in new window

SYNERGY BATHROOM SOLUTIONS LTD

Company number 06731651

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)
04 Dec 2015 AP01 Appointment of Mr Matthew Richard Earle as a director on 20 November 2015
20 Nov 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Riverside Place Lea Road Waltham Abbey Essex EN9 1AS on 20 November 2015
27 Oct 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 27 October 2015
27 Oct 2015 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 October 2015
17 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
16 Mar 2015 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
16 Mar 2015 AP01 Appointment of Peter Valaitis as a director on 23 October 2014
16 Mar 2015 AD01 Registered office address changed from Gf 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 16 March 2015
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2014 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 October 2014
23 Oct 2014 AD01 Registered office address changed from The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 23 October 2014
20 Nov 2013 CH01 Director's details changed for Mr Peter Anthony Valaitis on 20 November 2013
07 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
07 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 7 December 2012
07 Nov 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 7 November 2013
02 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
04 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
08 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
28 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
26 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders