Advanced company searchLink opens in new window

SYNERGY HEALTHCARE LIMITED

Company number 06163434

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2017 TM02 Termination of appointment of Jonathan Paul Turner as a secretary on 8 September 2017
08 Sep 2017 TM01 Termination of appointment of Jonathan Paul Turner as a director on 8 September 2017
08 Sep 2017 AP01 Appointment of Mr Peter John Rendle as a director on 8 September 2017
05 Sep 2017 DS01 Application to strike the company off the register
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
24 Jun 2016 AP01 Appointment of Mr Michael Joseph Tokich as a director on 22 June 2016
24 Jun 2016 TM01 Termination of appointment of Gavin Hill as a director on 29 April 2016
21 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Nov 2015 TM01 Termination of appointment of Richard Martin Steeves as a director on 10 November 2015
12 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
23 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
29 Jul 2014 TM01 Termination of appointment of Timothy Charles Mason as a director on 23 July 2014
29 Jul 2014 AP03 Appointment of Mr Jonathan Paul Turner as a secretary on 23 July 2014
29 Jul 2014 AP01 Appointment of Mr Jonathan Paul Turner as a director on 23 July 2014
29 Jul 2014 TM02 Termination of appointment of Timothy Charles Mason as a secretary on 23 July 2014
17 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
01 Aug 2013 AP03 Appointment of Mr Timothy Charles Mason as a secretary
01 Aug 2013 TM02 Termination of appointment of David Stubbins as a secretary
18 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders