Advanced company searchLink opens in new window

SYNERGY BUSINESS PARTICIPATION LIMITED

Company number 06917052

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2016 DS01 Application to strike the company off the register
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Jan 2015 AD01 Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015
28 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
24 Feb 2014 AD01 Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014
15 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
06 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
14 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
08 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
09 Jun 2009 88(2) Ad 05/06/09\gbp si 999@1=999\gbp ic 1/1000\
04 Jun 2009 288a Director appointed martin stein
04 Jun 2009 288a Secretary appointed brian keith hamilton-smith
04 Jun 2009 288b Appointment terminated director ian saunders
27 May 2009 NEWINC Incorporation