Advanced company searchLink opens in new window

BAHADVR SYNERGY CAPITAL PLC

Company number 10394229

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2020 DS01 Application to strike the company off the register
20 Nov 2019 CH04 Secretary's details changed for Truva Services Ltd on 20 November 2019
08 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
13 Sep 2019 AP04 Appointment of Truva Services Ltd as a secretary on 1 September 2019
13 Sep 2019 TM02 Termination of appointment of S.C.R. Secretaries Limited as a secretary on 1 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Kevin Richard Haines on 13 September 2019
28 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 50,000
15 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-15
09 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
25 Apr 2018 TM01 Termination of appointment of Scott Levy as a director on 24 April 2018
26 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
28 Feb 2018 AP01 Appointment of Mr Kevin Richard Haines as a director on 26 February 2018
16 Feb 2018 AP01 Appointment of Mr David Raymond Davies as a director on 15 February 2018
16 Feb 2018 AP01 Appointment of Mr Roger Daniel Lunn Johnson as a director on 15 February 2018
15 Feb 2018 TM01 Termination of appointment of Alistair Rhys Evans as a director on 5 February 2018
21 Nov 2017 PSC05 Change of details for Bedford Row Capital Advisers Limited as a person with significant control on 26 September 2016
03 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
30 May 2017 CH04 Secretary's details changed for S.C.R Secrtaries Limited on 22 May 2017
31 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-13
17 Dec 2016 CONNOT Change of name notice
28 Nov 2016 CERT8A Commence business and borrow
28 Nov 2016 SH50 Trading certificate for a public company