Advanced company searchLink opens in new window

SYNERTIAL LABS LTD

Company number 06278368

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)
11 Jan 2024 WU07 Progress report in a winding up by the court
10 Jan 2023 WU07 Progress report in a winding up by the court
02 Feb 2022 WU07 Progress report in a winding up by the court
21 Jan 2021 WU07 Progress report in a winding up by the court
14 Jan 2020 WU07 Progress report in a winding up by the court
19 Jan 2019 WU04 Appointment of a liquidator
10 Jan 2019 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 January 2019
21 Dec 2018 COCOMP Order of court to wind up
04 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2018 DS01 Application to strike the company off the register
16 Jul 2018 CH01 Director's details changed for Mr Ali Kord on 10 July 2018
16 Jul 2018 PSC04 Change of details for Mr Ali Kord as a person with significant control on 10 July 2018
04 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Unit 6 Queens Yard White Post Lane London E9 5EN on 8 August 2017
25 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
12 Aug 2016 AAMD Amended accounts for a small company made up to 31 March 2015
12 Aug 2016 AA Accounts for a small company made up to 31 March 2016
12 Aug 2016 TM01 Termination of appointment of Martin Thomas as a director on 2 August 2016
13 Jul 2016 TM01 Termination of appointment of Mark Bishop as a director on 8 July 2016
28 Jun 2016 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 28 June 2016
28 Jun 2016 AD01 Registered office address changed from C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton Sussex BN1 3XE to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 28 June 2016
22 Jun 2016 AD01 Registered office address changed from C/O Ghiaci Goodhand Smith Ltd 12a Marlborough Place Brighton East Sussex BN1 1WN to C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton Sussex BN1 3XE on 22 June 2016
07 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015