- Company Overview for SYNGAS PRODUCTS HOLDINGS LIMITED (10835235)
- Filing history for SYNGAS PRODUCTS HOLDINGS LIMITED (10835235)
- People for SYNGAS PRODUCTS HOLDINGS LIMITED (10835235)
- Registers for SYNGAS PRODUCTS HOLDINGS LIMITED (10835235)
- More for SYNGAS PRODUCTS HOLDINGS LIMITED (10835235)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | TM01 | Termination of appointment of Michael Adrian Jones as a director on 31 December 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Mar 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
26 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Mark Harradine as a director on 17 December 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
09 Jul 2019 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Energy Site Control Centre Arena Way Magna Road Wimborne Dorset BH21 3BW | |
09 Jul 2019 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 9 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
08 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | PSC02 | Notification of W.H. White Limited as a person with significant control on 1 December 2017 | |
07 Mar 2018 | PSC04 | Change of details for Mr William Edward Riddle as a person with significant control on 1 December 2017 | |
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
14 Dec 2017 | AP01 | Appointment of Mr Michael Adrian Jones as a director on 1 December 2017 |