Advanced company searchLink opens in new window

SYNGAS PRODUCTS HOLDINGS LIMITED

Company number 10835235

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)
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
  • GBP 5,113,441
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 4,723,441
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
09 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4,035,061
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 3,347,061
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,000
14 Dec 2017 AP01 Appointment of Mr Michael Adrian Jones as a director on 1 December 2017