SYNERGY WEB LIMITED
Status | DISSOLVED |
Company No. | 04422878 |
Category | Private Limited Company |
Incorporated | 23 Apr 2002 |
Age | 22 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 19 May 2015 |
Years | 9 years, 13 days |
SUMMARY
SYNERGY WEB LIMITED is an dissolved private limited company with number 04422878. It was incorporated 22 years, 1 month, 9 days ago, on 23 April 2002 and it was dissolved 9 years, 13 days ago, on 19 May 2015. The company address is 30 South Downs Road 30 South Downs Road, Altrincham, WA14 3HW, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 19 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Dissolution application strike off company
Date: 21 Jan 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Termination director company with name termination date
Date: 30 Apr 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-29
Officer name: Mark Anthony Game
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Termination secretary company with name termination date
Date: 01 May 2012
Action Date: 01 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-05-01
Officer name: Mark Anthony Game
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Mark Game
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Garrett Jones
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mark game / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Accounts with made up date
Date: 17 Jul 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03--------- £ si 299@1=299 £ ic 1/300
Documents
Resolution
Date: 06 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 05/07/03 from: 30 southdowns road, hale altringcham cheshire WA14 3HW
Documents
Legacy
Date: 08 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
21 SPA RD.,,GL1 1UY
Number: | 00892635 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 8, CRAFT CENTRE,BIRMINGHAM,B12 0DU
Number: | 11691779 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMBERTS, NEWBRIDGE,HARTFIELD,TN7 4ES
Number: | 11372863 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 09350253 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FLEECE COTTAGES BUTTON END,CAMBRIDGE,CB22 7NX
Number: | 09502873 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6, BANBURY HOUSE,PERSHORE,WR10 1BJ
Number: | 11863172 |
Status: | ACTIVE |
Category: | Private Limited Company |