SYMMETRY UK LTD
Status | DISSOLVED |
Company No. | 04921068 |
Category | Private Limited Company |
Incorporated | 03 Oct 2003 |
Age | 20 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 5 days |
SUMMARY
SYMMETRY UK LTD is an dissolved private limited company with number 04921068. It was incorporated 20 years, 7 months, 25 days ago, on 03 October 2003 and it was dissolved 4 years, 10 months, 5 days ago, on 23 July 2019. The company address is Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Cook
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Judith Ann Cook
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-13
Documents
Termination secretary company with name termination date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-10
Officer name: James Crosby Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Old address: Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE
Change date: 2017-07-04
New address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-18
Officer name: Mr Peter Cook
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Ann Cook
Change date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Ann Cook
Change date: 2013-07-31
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-31
Officer name: Mr Peter Cook
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-31
Officer name: Judith Ann Cook
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change corporate secretary company with change date
Date: 05 Jan 2010
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: James Crosby Secretarial Services Limited
Change date: 2009-10-03
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-03
Officer name: Mr Peter Cook
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Ann Cook
Change date: 2009-10-03
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/05; full list of members
Documents
Legacy
Date: 04 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/04; full list of members
Documents
Some Companies
CHAWORTH PLACE MANAGEMENT COMPANY LIMITED
THE PAVILION,NOTTINGHAM,NG1 1PB
Number: | 04963156 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
57 NUNEATON ROAD,LONDON,RM9 6DX
Number: | 11393436 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE HERONS WAY,CHESTER,CH4 9QR
Number: | 09203133 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,TUBNEY,OX13 5QQ
Number: | 10044502 |
Status: | ACTIVE |
Category: | Private Limited Company |
LJN TREE SURGERY & GROUNDWORKS LTD
ISEMONGERS FARM PEASLAKE ROAD,SURREY,GU6 7NR
Number: | 08270603 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARBOR HOUSE,WALSALL,WS1 2AN
Number: | 06533334 |
Status: | ACTIVE |
Category: | Private Limited Company |