SYNERGY ACTION LIMITED

Unit 5 Stanley Green Industrial Estate Unit 5 Stanley Green Industrial Estate, Poole, BH15 3TH, Dorset, United Kingdom
StatusDISSOLVED
Company No.05623594
CategoryPrivate Limited Company
Incorporated15 Nov 2005
Age18 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 4 days

SUMMARY

SYNERGY ACTION LIMITED is an dissolved private limited company with number 05623594. It was incorporated 18 years, 6 months, 16 days ago, on 15 November 2005 and it was dissolved 1 year, 2 months, 4 days ago, on 28 March 2023. The company address is Unit 5 Stanley Green Industrial Estate Unit 5 Stanley Green Industrial Estate, Poole, BH15 3TH, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-25

Psc name: Mr Simon Barry Philbrick

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-25

Psc name: David John Gibbs

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-29

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Gibbs

Termination date: 2018-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-07

Officer name: David John Gibbs

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Gibbs

Termination date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: Unit 5 Stanley Green Industrial Estate Stanley Green Crescent Poole Dorset BH15 3th

Change date: 2017-04-19

Old address: , 32 Albert Road Corfe Mullen, Wimborne, Dorset, BH21 3QE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

New address: 32 Albert Road Corfe Mullen Wimborne Dorset BH21 3QE

Change date: 2015-03-04

Old address: , 65 Allens Road, Hamworthy, Poole, Dorset, BH16 5BX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Barry Philbrick

Change date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2013

Action Date: 18 Mar 2013

Category: Capital

Type: SH01

Capital : 8,000 GBP

Date: 2013-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Old address: , 25 Balena Close, Creekmoor Ind Estate, Poole, Dorset, BH17 7EB, United Kingdom

Change date: 2013-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Old address: , Unit 3 Pottery Business Park, 65-67 Ringwood Road Parkstone, Poole, Dorset, BH14 0RG

Change date: 2010-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Gibbs

Change date: 2009-11-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John Gibbs

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Simon Barry Philbrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed circle works (uk) LIMITED\certificate issued on 12/03/09

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr david john gibbs

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david john gibbs

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lisa philbrick

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 02/09/2008 from, unit 3 pottery business park, 65/67 ringwood road, parkstone, poole, dorset, BH14 0RG

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from, 23 foxholes road, poole, dorset, BH15 3NA

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from, fleet court, new fields, stinsford road poole, dorset, BH17 0NF

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen joyce

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Address

Type: 287

Description: Registered office changed on 02/05/07 from: 43 commercial road, poole, dorset BH14 0HU

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/11/05--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 24/11/05 from: 46 syon lane, isleworth, middlesex, TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 15 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 BEDFORD AVENUE (BEXHILL) LIMITED

GROUND FLOOR FLAT,BEXHILL ON SEA,TN40 1NG

Number:07135187
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARTIN WILKINSON,LIMITED

16 QUEEN ST.,,NG18 1JN

Number:00225904
Status:ACTIVE
Category:Private Limited Company

MCDONALD & LAPPIN ENGINEERING LTD

5 SILVERWOOD INDUSTRIAL ESTATE,LURGAN,BT66 6LN

Number:NI611750
Status:ACTIVE
Category:Private Limited Company

NOTUS ELECTRONICS LTD.

40 O'LEARY AVENUE,NL, CANADA,

Number:SF000933
Status:ACTIVE
Category:Other company type

THE GOOD ALLIANCE LTD

483 GREEN LANES,LONDON,N13 4BS

Number:08565807
Status:ACTIVE
Category:Private Limited Company

THE LONDON ORATORY SCHOOL FOUNDATION

THE LONDON ORATORY SCHOOL,LONDON,SW6 1RX

Number:08926558
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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