GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, October 2021
|
dissolution |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 2nd, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 19th February 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th February 2021. New Address: 6th Floor One London Wall London EC2Y 5EB. Previous address: 18 Mansell Street Level 3 London E1 8AA England
filed on: 19th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 14th January 2021. New Address: 18 Mansell Street Level 3 London E1 8AA. Previous address: 6th Floor One London Wall London EC2Y 5EB United Kingdom
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th December 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
12th November 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2020
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
12th November 2020 - the day secretary's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
12th November 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2020
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th August 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
27th August 2020 - the day director's appointment was terminated
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd September 2020. New Address: 6th Floor One London Wall London EC2Y 5EB. Previous address: Meridian House 9-11 Chertsey Street Guildford Surrey GU1 4HD
filed on: 2nd, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
27th August 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th August 2020
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
27th August 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 27th August 2020
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
27th August 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
27th August 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 31st, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 25th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 19th, April 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2015 to 31st March 2016
filed on: 19th, April 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2016
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2016
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th December 2015 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 100.00 GBP
|
capital |
|
AP02 |
New member appointment on 13th August 2015.
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
13th August 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 8th December 2015. New Address: Meridian House 9-11 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Market House 21 Lenten Street Alton Hampshire GU34 1HG
filed on: 8th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 1st, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th December 2014 with full list of members
filed on: 26th, January 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed synectics technical consulting (alton) LIMITEDcertificate issued on 07/01/15
filed on: 7th, January 2015
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, July 2014
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, May 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2013
|
incorporation |
Free Download
(25 pages)
|