Advanced company searchLink opens in new window

SYMBIO ENERGY LIMITED

Company number 07999360

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)
11 Apr 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
14 Nov 2023 AM10 Administrator's progress report
19 May 2023 AM10 Administrator's progress report
06 Jan 2023 AM19 Notice of extension of period of Administration
09 Nov 2022 AM10 Administrator's progress report
09 Nov 2022 AM19 Notice of extension of period of Administration
24 May 2022 TM01 Termination of appointment of Nikunj Vyas as a director on 14 October 2021
23 May 2022 TM01 Termination of appointment of Vinesh Pareshbhai Patel as a director on 14 October 2021
17 May 2022 AM10 Administrator's progress report
08 Jan 2022 AM07 Result of meeting of creditors
08 Jan 2022 AM06 Notice of deemed approval of proposals
13 Dec 2021 AM03 Statement of administrator's proposal
13 Dec 2021 AM02 Statement of affairs with form AM02SOA
22 Nov 2021 AD01 Registered office address changed from 5th Floor Canal House 98 King Street Manchester M2 4WU to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 22 November 2021
25 Oct 2021 AD01 Registered office address changed from Integer Millennium House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX England to 5th Floor Canal House 98 King Street Manchester M2 4WU on 25 October 2021
25 Oct 2021 AM01 Appointment of an administrator
24 Sep 2021 MR04 Satisfaction of charge 079993600001 in full
03 Sep 2021 MR01 Registration of charge 079993600002, created on 15 August 2021
12 Aug 2021 CS01 Confirmation statement made on 20 May 2021 with updates
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 10,000
10 Aug 2021 SH08 Change of share class name or designation
07 Jun 2021 AAMD Amended accounts made up to 31 March 2020
07 May 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CH01 Director's details changed for Mr Vinesh Pareshbhai Patel on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from Room 103, Mansion House Bucknalls Lane Watford Hertfordshire WD25 9XX England to Integer Millennium House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX on 10 March 2021