Advanced company searchLink opens in new window

SYMBOLIC CONSULTING LIMITED

Company number 09515353

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2022 DS01 Application to strike the company off the register
25 Oct 2022 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor, 50 Broadway London SW1H 0DB on 25 October 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
03 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
15 Aug 2016 CH04 Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
04 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
18 Aug 2015 TM01 Termination of appointment of William Robert Hawes as a director on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Accomplish Corporate Services Limited as a director on 18 August 2015
18 Aug 2015 AP01 Appointment of Jose Antonio Dominguez Bandera as a director on 18 August 2015
18 Aug 2015 AP01 Appointment of Nicole Kimpel as a director on 18 August 2015
27 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-27
  • GBP 2