Advanced company searchLink opens in new window

SYNERGERP LIMITED

Company number 11111587

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2023 DS01 Application to strike the company off the register
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
30 Nov 2023 TM01 Termination of appointment of Fritz-Jan Van Der Westhuizen as a director on 30 November 2023
20 Oct 2023 AAMD Amended full accounts made up to 30 June 2021
08 Jul 2023 AA Accounts for a small company made up to 30 June 2022
19 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
15 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
10 Sep 2020 TM02 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 4 September 2020
21 Jul 2020 AD01 Registered office address changed from 2nd & 3rd Floors Northgate House Bath BA1 1RG England to Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF on 21 July 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
11 Dec 2019 PSC02 Notification of Alviva International Investments Proprietary Limited as a person with significant control on 1 November 2019
11 Dec 2019 PSC07 Cessation of Fritz-Jan Van Der Westhuizen as a person with significant control on 1 November 2019
11 Dec 2019 PSC07 Cessation of Ashley Regenass as a person with significant control on 1 November 2019
11 Dec 2019 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 2nd & 3rd Floors Northgate House Bath BA1 1RG on 11 December 2019
18 Nov 2019 AP01 Appointment of Mr Pierre Spies as a director on 1 November 2019
18 Nov 2019 AP01 Appointment of Mr Erhard Van Der Merwe as a director on 1 November 2019
14 Nov 2019 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
08 Nov 2019 AP04 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 1 November 2019
14 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates