- Company Overview for SYMPHONY VENTURES LTD (09164342)
- Filing history for SYMPHONY VENTURES LTD (09164342)
- People for SYMPHONY VENTURES LTD (09164342)
- Charges for SYMPHONY VENTURES LTD (09164342)
- More for SYMPHONY VENTURES LTD (09164342)
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) |
---|---|---|---|
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | CS01 |
Confirmation statement made on 6 August 2020 with no updates
|
|
25 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 | |
25 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Sep 2019 | CS01 |
Confirmation statement made on 6 August 2019 with updates
|
|
16 Apr 2019 | PSC02 | Notification of Sykes Enterprises, Incorporated as a person with significant control on 1 November 2018 | |
04 Apr 2019 | PSC07 | Cessation of David Richard Poole as a person with significant control on 1 November 2018 | |
04 Apr 2019 | PSC07 | Cessation of David Maitland Brain as a person with significant control on 1 November 2018 | |
04 Apr 2019 | PSC07 | Cessation of Baronsmead Venture Trust Plc as a person with significant control on 1 November 2018 | |
04 Apr 2019 | PSC07 | Cessation of Ian Philip Barkin as a person with significant control on 1 November 2018 | |
04 Apr 2019 | PSC07 | Cessation of Baronsmead Second Venture Trust Plc as a person with significant control on 1 November 2018 | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
03 Jan 2019 | TM02 | Termination of appointment of Eriska Secretaries Limited as a secretary on 1 November 2018 | |
03 Jan 2019 | AP01 | Appointment of John Chapman as a director on 1 November 2018 | |
03 Jan 2019 | AP01 | Appointment of James Holder as a director on 1 November 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Pascal Baker as a director on 1 November 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of William James Curtis Thomas as a director on 1 November 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Henry Alty as a director on 1 November 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Ian Philip Barkin as a director on 1 November 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of David Maitland Brain as a director on 1 November 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of David Richard Poole as a director on 1 November 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 5th Floor Berners House 47- 48 Berners Street London W1T 3NF to 35 Great St. Helen's London EC3A 6AP on 19 December 2018 | |
30 Oct 2018 | MR04 | Satisfaction of charge 091643420001 in full | |
18 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates |