SANOFI-SYNTHELABO LIMITED

410 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, England
StatusDISSOLVED
Company No.02536338
CategoryPrivate Limited Company
Incorporated03 Sep 1990
Age33 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 8 days

SUMMARY

SANOFI-SYNTHELABO LIMITED is an dissolved private limited company with number 02536338. It was incorporated 33 years, 8 months, 19 days ago, on 03 September 1990 and it was dissolved 1 year, 2 months, 8 days ago, on 14 March 2023. The company address is 410 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Capital

Type: SH19

Date: 2022-12-13

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/12/22

Documents

View document PDF

Resolution

Date: 13 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-19

Officer name: Jessamy Rachel Baird

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-19

Officer name: Gordon Michael Tillett

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Michael Tillett

Appointment date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Usman Khan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Rupert Alexander Fry

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Francois-Xavier Duhalde

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-25

Psc name: Sanofi-Aventis Uk Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-25

Psc name: Aventis Pharma Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sanofi-Aventis Uk Holdings Limited

Change date: 2019-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Old address: One Onslow Street Guildford Surrey GU1 4YS

Change date: 2019-07-15

New address: 410 Thames Valley Park Drive Reading Berkshire RG6 1PT

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-28

Officer name: Mr Hugo Rupert Alexander Fry

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Hugo Rupert Alexander Fry

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarja Johanna Stenvall

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Andrew Michael James Prosser

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Francois-Xavier Duhalde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Mrs Tarja Johanna Stenvall

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Philip Oldfield

Termination date: 2014-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael James Prosser

Change date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Philip Oldfield

Change date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Old address: One Onslow Street Guildford, Surrey. GU1 4YS.

Change date: 2013-01-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Capital

Type: SH19

Date: 2012-10-12

Capital : 60,000 GBP

Documents

View document PDF

Legacy

Date: 12 Oct 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 12 Oct 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 09/10/12

Documents

View document PDF

Resolution

Date: 12 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Michael James Prosser

Change date: 2011-10-20

Documents

View document PDF

Miscellaneous

Date: 29 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mcclellan

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Michael James Prosser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Philip Oldfield

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Mcclellan

Change date: 2010-05-12

Documents

View document PDF

Resolution

Date: 20 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Mcclellan

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Brooksby

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nigel brooksby / 03/06/2009

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael mcclellan / 03/06/2009

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Miscellaneous

Date: 23 Apr 2007

Category: Miscellaneous

Type: MISC

Description: ML28 replacing 288A

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Capital

Type: 122

Description: Conso 01/12/06

Documents

View document PDF

Resolution

Date: 12 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF


Some Companies

BOOKHAM BUILDING COMPANY LTD

BOOKHAM BUILDING COMPANY LIMITED 72 KINGSDOWN ROAD,SUTTON,SM3 8NY

Number:10485702
Status:ACTIVE
Category:Private Limited Company

CR PROPERTY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09539784
Status:ACTIVE
Category:Private Limited Company

ESSEX ELITE CLEANERS LTD

52 RUTLAND RD,CHELMSFORD,CM1 4BH

Number:10542824
Status:ACTIVE
Category:Private Limited Company

GENICH 2 LLP

1 DARTMOUTH DRIVE,ST. HELENS,WA10 6BP

Number:OC353966
Status:ACTIVE
Category:Limited Liability Partnership

IWR INDIAN OCEAN LTD

PCR (LONDON) LLP UNIT 39 THE JOINER'S SHOP,CHATHAM,ME4 4TZ

Number:07714813
Status:IN ADMINISTRATION
Category:Private Limited Company

RMS BUILDING SERVICES CONSULTANCY LIMITED

293 TAMWORTH ROAD,TAMWORTH,B77 3DG

Number:09039798
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source