Advanced company searchLink opens in new window

SYNATIQ LIMITED

Company number 12221907

Filter by category

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2021 DS01 Application to strike the company off the register
14 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
21 Sep 2020 CH01 Director's details changed for Mr Erkan Yuzel Saliev on 19 September 2020
21 Sep 2020 AD01 Registered office address changed from 157 Northfield Avenue London W13 9QT England to Flat 153, Rehearsal House Victoria Road London W3 6LB on 21 September 2020
01 Aug 2020 AD01 Registered office address changed from Kemp House, 152 - 160 City Road London EC1V 2NX England to 157 Northfield Avenue London W13 9QT on 1 August 2020
03 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
03 May 2020 AP01 Appointment of Mr Erkan Yuzel Saliev as a director on 3 May 2020
03 May 2020 SH01 Statement of capital following an allotment of shares on 3 May 2020
  • GBP 2,000
21 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
15 Apr 2020 AD01 Registered office address changed from 157B Northfield Avenue London W13 9QT England to Kemp House, 152 - 160 City Road London EC1V 2NX on 15 April 2020
15 Apr 2020 PSC07 Cessation of Erkan Yuzel Saliev as a person with significant control on 14 April 2020
15 Apr 2020 PSC02 Notification of Be1Host Sasu as a person with significant control on 14 April 2020
14 Apr 2020 TM01 Termination of appointment of Erkan Yuzel Saliev as a director on 14 April 2020
14 Apr 2020 AP01 Appointment of Olivier Mis as a director on 14 April 2020
14 Apr 2020 AP01 Appointment of Gautier Marsot Lemaire as a director on 14 April 2020
15 Nov 2019 TM01 Termination of appointment of Andrew Storey as a director on 15 November 2019
15 Nov 2019 PSC07 Cessation of Andrew Storey as a person with significant control on 15 November 2019
08 Nov 2019 CH01 Director's details changed for Mr Erkan Yuzel Saliev on 19 October 2019
08 Nov 2019 PSC04 Change of details for Mr Erkan Yuzel Saliev as a person with significant control on 19 October 2019
08 Nov 2019 AD01 Registered office address changed from 43 Rossfold Road Luton LU3 3HJ England to 157B Northfield Avenue London W13 9QT on 8 November 2019
23 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted