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)
|
|
10 Aug 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
10 May 2023 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Oct 2022 |
LIQ02 |
Statement of affairs
|
|
|
26 Jul 2022 |
AD01 |
Registered office address changed from Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ to C/O James Cowper, Floor 9 the White Building 1-4 Cumberland Place Southampton SO15 2NP on 26 July 2022
|
|
|
19 Jul 2022 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2022-06-29
-
LRESEX ‐
Extraordinary resolution to wind up on 2022-06-29
|
|
|
07 Jul 2022 |
AD01 |
Registered office address changed from Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ England to Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ on 7 July 2022
|
|
|
07 Jul 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
25 Jan 2022 |
CS01 |
Confirmation statement made on 25 January 2022 with updates
|
|
|
25 Jan 2022 |
SH01 |
Statement of capital following an allotment of shares on 21 January 2022
|
|
|
24 Jan 2022 |
CERTNM |
Company name changed synergy home & house improvements LTD\certificate issued on 24/01/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-01-20
|
|
|
23 Jan 2022 |
SH01 |
Statement of capital following an allotment of shares on 21 January 2022
|
|
|
23 Jan 2022 |
AD01 |
Registered office address changed from 5-6 Greenfield Crescent Birmingham B15 3BE England to Unit 9 Hardley Industrial Estate Hythe Southampton SO45 3NQ on 23 January 2022
|
|
|
23 Jan 2022 |
PSC07 |
Cessation of Joanna Rebecca Seawright as a person with significant control on 20 January 2022
|
|
|
23 Jan 2022 |
PSC01 |
Notification of Simon David Edwicker as a person with significant control on 20 January 2022
|
|
|
23 Jan 2022 |
PSC07 |
Cessation of Robert Henry Richmond as a person with significant control on 20 January 2022
|
|
|
23 Jan 2022 |
PSC01 |
Notification of Paul Jackson-Turner as a person with significant control on 20 January 2022
|
|
|
23 Jan 2022 |
PSC01 |
Notification of Jason Clark as a person with significant control on 20 January 2022
|
|
|
23 Jan 2022 |
TM01 |
Termination of appointment of Joanna Rebecca Seawright as a director on 20 January 2022
|
|
|
23 Jan 2022 |
AP01 |
Appointment of Mr Jason Clark as a director on 20 January 2022
|
|
|
23 Jan 2022 |
TM01 |
Termination of appointment of Robery Henry Richmond as a director on 20 January 2022
|
|
|
23 Jan 2022 |
AP01 |
Appointment of Mr Paul Jackson-Turner as a director on 20 January 2022
|
|
|
23 Jan 2022 |
AP01 |
Appointment of Mr Simon David Edwicker as a director on 20 January 2022
|
|
|
30 Dec 2021 |
CS01 |
Confirmation statement made on 30 December 2021 with updates
|
|
|
30 Dec 2021 |
TM01 |
Termination of appointment of Paulus Frederik Alexander Van Der Hagen as a director on 8 December 2021
|
|
|
30 Dec 2021 |
PSC07 |
Cessation of Paulus Frederik Alexander Van Der Hagen as a person with significant control on 8 December 2021
|
|