SYNAFRONT LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-01-24 View Report
Dissolution. Dissolution application strike off company. 2023-01-16 View Report
Gazette. Gazette filings brought up to date. 2023-01-05 View Report
Gazette. Gazette notice compulsory. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Gazette. Gazette filings brought up to date. 2021-10-05 View Report
Accounts. Accounts type total exemption full. 2021-10-04 View Report
Address. New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB. Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England. 2021-09-07 View Report
Address. New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. 2021-09-06 View Report
Persons with significant control. Change date: 2021-07-27. Psc name: Mr Ruben Drobo-Ampem. 2021-09-06 View Report
Officers. Officer name: Mr Ruben Drobo-Ampem. Change date: 2021-07-27. 2021-09-06 View Report
Gazette. Gazette notice compulsory. 2021-08-10 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type total exemption full. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Accounts. Accounts type total exemption full. 2019-07-22 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Officers. Officer name: Mr Ruben Drobo-Ampem. Change date: 2017-12-02. 2018-01-05 View Report
Persons with significant control. Change date: 2017-12-02. Psc name: Mr Ruben Drobo-Ampem. 2018-01-05 View Report
Address. Old address: Maisonette, First and Second Floors 11 Netteswell Orchard Harlow Essex CM20 2QW England. Change date: 2017-10-09. New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. 2017-10-09 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Address. Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. New address: Maisonette, First and Second Floors 11 Netteswell Orchard Harlow Essex CM20 2QW. Change date: 2017-04-28. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Officers. Termination date: 2016-09-30. Officer name: Vincent Simon. 2016-10-07 View Report
Officers. Officer name: Mr Ruben Drobo-Ampem. Appointment date: 2016-09-30. 2016-10-07 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2016-05-03 View Report
Document replacement. Form type: TM01. 2016-03-17 View Report
Document replacement. Form type: AP01. 2016-03-17 View Report
Officers. Officer name: Clare Marie Julie Allen. Termination date: 2016-01-11. 2016-01-07 View Report
Officers. Appointment date: 2016-01-11. Officer name: Mr Vincent Simon. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Officers. Officer name: Mrs Clare Marie Julie Allen. Change date: 2015-10-26. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Address. New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. 2014-10-24 View Report
Address. New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. 2014-10-24 View Report
Resolution. Description: Resolutions. 2014-09-08 View Report
Incorporation. Capital: GBP 1 2014-08-06 View Report