Advanced company searchLink opens in new window

SYNCAPSE LIMITED

Company number 06885794

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)
16 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2016 4.68 Liquidators' statement of receipts and payments to 28 January 2016
03 Mar 2015 4.68 Liquidators' statement of receipts and payments to 28 January 2015
12 Feb 2014 600 Appointment of a voluntary liquidator
04 Feb 2014 2.24B Administrator's progress report to 29 January 2014
29 Jan 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Nov 2013 2.16B Statement of affairs with form 2.14B
17 Oct 2013 2.23B Result of meeting of creditors
26 Sep 2013 2.17B Statement of administrator's proposal
19 Aug 2013 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR on 19 August 2013
06 Aug 2013 AD01 Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 6 August 2013
06 Aug 2013 TM02 Termination of appointment of Stephen Folkes as a secretary
05 Aug 2013 2.12B Appointment of an administrator
24 Jun 2013 AP01 Appointment of Mr Fredrick Rolff as a director
24 Jun 2013 TM01 Termination of appointment of Robert Millar as a director
24 Jun 2013 TM01 Termination of appointment of Claude Galipeau as a director
24 Jun 2013 TM01 Termination of appointment of Stephen England-Hall as a director
19 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
05 Feb 2013 AA Full accounts made up to 31 October 2011
17 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
12 Jan 2012 AA Full accounts made up to 31 October 2010
29 Jun 2011 AP01 Appointment of Mr Robert Mark Millar as a director