Advanced company searchLink opens in new window

SYNTEGRA.COM LTD

Company number 00783854

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)
28 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2016 4.68 Liquidators' statement of receipts and payments to 15 November 2016
29 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Apr 2016 4.68 Liquidators' statement of receipts and payments to 13 April 2016
06 May 2015 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 6 May 2015
28 Apr 2015 600 Appointment of a voluntary liquidator
28 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-14
28 Apr 2015 4.70 Declaration of solvency
02 Apr 2015 SH19 Statement of capital on 2 April 2015
  • GBP 100
12 Mar 2015 SH20 Statement by Directors
12 Mar 2015 CAP-SS Solvency Statement dated 27/02/15
12 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Feb 2015 TM01 Termination of appointment of Louise Alison Clare Blackwell as a director on 5 February 2015
23 Feb 2015 AP01 Appointment of Mr Craig Ian Machell as a director on 23 February 2015
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 9,200,000
14 Jan 2015 AP01 Appointment of Ms Louise Alison Clare Blackwell as a director on 14 January 2015
14 Jan 2015 TM01 Termination of appointment of Kevin James O'boyle as a director on 13 January 2015
15 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
28 Feb 2014 TM01 Termination of appointment of Michael Cole as a director
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 9,200,000
23 Dec 2013 AA Full accounts made up to 31 March 2013
06 Dec 2013 RP04 Second filing of TM01 previously delivered to Companies House
17 Oct 2013 TM01 Termination of appointment of Louise Blackwell as a director
  • ANNOTATION A second filed TM01 was registered on 6TH December 2013.
17 Oct 2013 AP01 Appointment of Mrs Christina Bridget Ryan as a director
17 Oct 2013 AP01 Appointment of Mr Michael John Cole as a director