SYNVENTIVE HOLDING LIMITED
Status | ACTIVE |
Company No. | 04834434 |
Category | Private Limited Company |
Incorporated | 16 Jul 2003 |
Age | 20 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2017 |
Years | 7 years, 3 months, 8 days |
SUMMARY
SYNVENTIVE HOLDING LIMITED is an active private limited company with number 04834434. It was incorporated 20 years, 10 months, 16 days ago, on 16 July 2003 and it was dissolved 7 years, 3 months, 8 days ago, on 21 February 2017. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1FF.
Company Fillings
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Georg Schäfer
Termination date: 2023-08-10
Documents
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 13 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Resolution
Date: 19 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Apr 2023
Action Date: 30 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-30
Capital : 3 GBP
Documents
Accounts with accounts type full
Date: 01 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Dr. Christian Georg Schäfer
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Klaus-Peter Peya
Documents
Accounts with accounts type full
Date: 19 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type full
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Jason Todd Ulery
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Klaus-Peter Peya
Appointment date: 2018-12-31
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type full
Date: 07 Apr 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Administrative restoration company
Date: 07 Apr 2017
Category: Restoration
Type: RT01
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 09 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-29
Officer name: Michael Vincent Kennedy
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Allan Marshall
Termination date: 2015-03-27
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Douglas William Mcneilly
Documents
Accounts with accounts type full
Date: 02 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heinrich Sporleder
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Todd Ulery
Documents
Termination secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heinrich Sporleder
Documents
Appoint person director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Allan Marshall
Documents
Termination director company with name
Date: 27 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucas Bagchus
Documents
Resolution
Date: 27 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Appoint person director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lucas Franciscus Simon Bagchus
Documents
Termination director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franciscus Van Rijn
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Old address: C/O C/O Mazars the Atrium Park Street West Luton Bedfordshire LU1 3BE United Kingdom
Change date: 2012-08-23
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Legacy
Date: 17 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Move registers to sail company
Date: 27 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Franciscus Martinus Johannes Van Rijn
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-06
Old address: Room 213 Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 3AR
Documents
Accounts with accounts type full
Date: 12 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 09 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from unit 1 silver birches business park aston road bromsgrove worcestershire B60 3EU
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary daniel levy
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed heinrich christian sporleder
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director friso hartmans
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed friso hartmans logged form
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sharon francis
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john-peter kuntz
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed friso hartmans
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 01 Jul 2008
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 01 Jul 2008
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed sharon lee francis
Documents
Legacy
Date: 01 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/06; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/05; full list of members
Documents
Legacy
Date: 16 May 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 08 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
1ST FLOOR, 44-50,SOUTHALL,UB1 1QB
Number: | 10013004 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELLOW LODGE,CALLINGTON,PL17 8NJ
Number: | 09651212 |
Status: | ACTIVE |
Category: | Community Interest Company |
PALMERSTON HOUSE,PURLEY,CR8 2BR
Number: | 07484453 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVOLUTION CARING 24/7 LIMITED
2 OXFORD STREET,SOUTHAMPTON,SO14 3DJ
Number: | 11913523 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. JOHNS ROAD,BUNGAY,NR35 1DJ
Number: | 09260341 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAI CHI WELLBEING CENTRE U.K. LTD
31 BENNOCHY ROAD,KIRKCALDY,KY2 5QY
Number: | SC573262 |
Status: | ACTIVE |
Category: | Private Limited Company |