SYNOGIS LTD - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-03-09 View Report
Address. Old address: Dalton House 60 Windsor Avenue London SW19 2RR. Change date: 2020-04-27. New address: 7 Jetstream Drive Auckley Doncaster DN9 3QS. 2020-04-27 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-04-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-04-20 View Report
Resolution. Description: Resolutions. 2020-04-20 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Accounts. Accounts type micro entity. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Accounts. Accounts type micro entity. 2018-12-26 View Report
Confirmation statement. Statement with no updates. 2018-02-20 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Accounts. Accounts type total exemption small. 2016-08-13 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Address. New address: Dalton House 60 Windsor Avenue London SW19 2RR. Change date: 2014-09-18. Old address: 2 Marstan Place Camberley Surrey GU15 1PQ England. 2014-09-18 View Report
Address. Change date: 2014-09-15. Old address: Dalton House 60 Windsor Avenue London SW19 2RR. New address: Dalton House 60 Windsor Avenue London SW19 2RR. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-02-15 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Officers. Officer name: Mr Martin Anthony Campbell Tamlyn. Change date: 2010-11-30. 2011-04-05 View Report
Officers. Officer name: Mrs Joanna Margaret Tamlyn. 2011-04-01 View Report
Officers. Officer name: Richard Ilsley. 2011-04-01 View Report
Annual return. With made up date full list shareholders. 2011-02-16 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Address. Old address: Dawson House 17 Dawson Place London London W2 4TH England. Change date: 2010-11-03. 2010-11-03 View Report
Accounts. Change account reference date company previous shortened. 2010-05-18 View Report
Accounts. Accounts type dormant. 2010-05-18 View Report
Accounts. Change account reference date company previous shortened. 2010-05-17 View Report
Accounts. Change account reference date company previous extended. 2010-05-16 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Officers. Officer name: Richard John Ilsley. Change date: 2009-10-01. 2010-02-16 View Report
Address. Description: Registered office changed on 19/03/2009 from 17 dawson place london W2 4TH england. 2009-03-19 View Report
Officers. Description: Appointment terminated director lynn hughes. 2009-02-19 View Report
Officers. Description: Director appointed richard john ilsley. 2009-02-19 View Report
Officers. Description: Director appointed martin anthony campbell tamlyn. 2009-02-19 View Report
Incorporation. Incorporation company. 2009-02-10 View Report