Advanced company searchLink opens in new window

DESYNCRA TINNITUS LIMITED

Company number 09085534

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)
29 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2019 CH01 Director's details changed for Mr Peter Jonathan Lewin on 7 August 2019
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2019 PSC05 Change of details for Desyncra Technologies Limited as a person with significant control on 6 April 2016
18 Feb 2019 TM01 Termination of appointment of Markus Haller as a director on 1 February 2019
26 Nov 2018 AD01 Registered office address changed from 729 22 Upper Ground Southbank London SE1 9PD United Kingdom to 89 New Bond Street London W1S 1DA on 26 November 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
02 Jul 2018 PSC05 Change of details for Desyncra Technologies Limited as a person with significant control on 1 May 2018
13 Apr 2018 AD01 Registered office address changed from 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom to 729 22 Upper Ground Southbank London SE1 9PD on 13 April 2018
08 Feb 2018 AA Unaudited abridged accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
13 Jun 2017 AD01 Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017
14 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2017 AP01 Appointment of Mr Markus Haller as a director on 10 March 2017
10 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Sep 2015 SH02 Sub-division of shares on 30 January 2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100.00
09 Sep 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
01 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re:subdivision of ordinary shares 30/01/2015
27 Apr 2015 AD01 Registered office address changed from Third Floor Bewlay Floor 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015
08 Apr 2015 TM01 Termination of appointment of Michael John Dix as a director on 31 March 2015
08 Apr 2015 AP03 Appointment of Mr Peter Jonathan Lewin as a secretary on 31 March 2015
08 Apr 2015 TM02 Termination of appointment of Michael Pelham Morris Olive as a secretary on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Sean Russell Williams as a director on 31 March 2015