Advanced company searchLink opens in new window

SYNTEGRA CAPITAL INVESTORS LIMITED

Company number 03565173

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2023 DS01 Application to strike the company off the register
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2022 AD01 Registered office address changed from 2nd Floor 55 Ludgate Hill London EC4M 7JW England to 10 Holland Park Court Holland Park Gardens London W14 8DN on 8 December 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
21 Sep 2022 TM01 Termination of appointment of Patrick Marie Henri Michel Bergot as a director on 20 September 2022
21 Sep 2022 TM01 Termination of appointment of Philippe Sevin as a director on 15 September 2022
21 Sep 2022 TM01 Termination of appointment of Marco Ariello as a director on 20 September 2022
13 Sep 2022 TM01 Termination of appointment of Theo Bot as a director on 13 September 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Apr 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
30 Dec 2020 PSC05 Change of details for Syntegra Capital Limited as a person with significant control on 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2020 AD01 Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 30 September 2020
30 Sep 2020 PSC07 Cessation of Theo Bot as a person with significant control on 6 April 2016
30 Sep 2020 PSC07 Cessation of Patrick Bergot as a person with significant control on 6 April 2016
30 Sep 2020 PSC07 Cessation of Marco Ariello as a person with significant control on 6 April 2016
30 Sep 2020 AA Full accounts made up to 31 December 2019
06 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Aug 2019 AA Full accounts made up to 31 December 2018
29 Oct 2018 AD01 Registered office address changed from 17 Hanover Square London W1S 1HU to St Brides House 10 Salisbury Square London EC4Y 8EH on 29 October 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates