- Company Overview for SYNERTIAL LABS LTD (06278368)
- Filing history for SYNERTIAL LABS LTD (06278368)
- People for SYNERTIAL LABS LTD (06278368)
- Charges for SYNERTIAL LABS LTD (06278368)
- Insolvency for SYNERTIAL LABS LTD (06278368)
- More for SYNERTIAL LABS LTD (06278368)
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 |