Advanced company searchLink opens in new window

SYNERGY HEALTHCARE LONDON LIMITED

Company number 08717313

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 TM01 Termination of appointment of Michael Stanley Chapman as a director on 19 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Jun 2015 AP01 Appointment of Mr Patrick Hampe as a director on 18 June 2015
10 Apr 2015 AP01 Appointment of Mr Alvi Khairee Bin Zainuddin as a director on 9 April 2015
23 Dec 2014 TM01 Termination of appointment of Richard Hillman Odendaal as a director on 1 December 2014
10 Dec 2014 AD01 Registered office address changed from C/O Fcsg 7 a Kingsbury House Christchurch Road Ringwood Hampshire BH24 1DG to C/O Menzies Accountants Heathrow Business Centre High Street Egham Surrey TW20 9EY on 10 December 2014
08 Dec 2014 CH01 Director's details changed for Dr Dato Zainudinn Wazir on 5 December 2014
04 Dec 2014 CH01 Director's details changed for Dr Dato Zainudimm Wazir on 4 December 2014
02 Dec 2014 TM01 Termination of appointment of Khairul Bin Mohammad as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Alvi Khairee Bin Zainuddin as a director on 1 December 2014
28 Nov 2014 AP01 Appointment of Mt Michael Stanley Chapman as a director on 1 November 2014
27 Nov 2014 AP01 Appointment of Mr Richard Hillman Odendaal as a director on 1 November 2014
27 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 Oct 2014 AP01 Appointment of Mr Alvi Khairee Bin Zainuddin as a director on 26 October 2014
27 Oct 2014 AP01 Appointment of Mr Khairul Bin Mohammad as a director on 26 October 2014
29 Sep 2014 TM01 Termination of appointment of Michael Stanley Chapman as a director on 29 September 2014
09 Sep 2014 AP01 Appointment of Dr Dato Zainudimm Wazir as a director on 8 September 2014
09 Sep 2014 CERTNM Company name changed synergy healthcare london limted LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
08 Sep 2014 CERTNM Company name changed supportive business consultants LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-08