Advanced company searchLink opens in new window

SYMPHONY HEALTH LTD

Company number SC486785

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
04 Mar 2019 AA Micro company accounts made up to 30 September 2018
04 Jan 2019 AD01 Registered office address changed from 23 George Street Dumfries Dumfries and Galloway DG1 1EA Scotland to 272 Bath Street Glasgow Lanarkshire G2 4JR on 4 January 2019
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 May 2018 CS01 Confirmation statement made on 28 May 2018 with updates
28 May 2018 PSC04 Change of details for Dr Sayani Sainudeen as a person with significant control on 1 June 2017
28 May 2018 TM01 Termination of appointment of Shahida Yesmin as a director on 28 June 2017
28 May 2018 TM02 Termination of appointment of Shahida Yesmin as a secretary on 28 June 2017
28 May 2018 CH01 Director's details changed for Dr Sayani Sainudeen on 28 May 2018
28 May 2018 CH01 Director's details changed for Mrs Shahida Yesmin on 28 May 2018
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
04 Apr 2017 AD01 Registered office address changed from 82 Caulstran Road Dumfries DG2 9FL to 23 George Street Dumfries Dumfries and Galloway DG1 1EA on 4 April 2017
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 200
13 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
21 Oct 2014 CERTNM Company name changed symphony aesthetics LTD\certificate issued on 21/10/14
  • CONNOT ‐ Change of name notice
21 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-16
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted