SYNERGY ACTION LIMITED
Status | DISSOLVED |
Company No. | 05623594 |
Category | Private Limited Company |
Incorporated | 15 Nov 2005 |
Age | 18 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 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
Dissolution application strike off company
Date: 29 Dec 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr david john gibbs
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr david john gibbs
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary lisa philbrick
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
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
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
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
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
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen joyce
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
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
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
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
Legacy
Date: 10 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/11/05--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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) |
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 |
40 O'LEARY AVENUE,NL, CANADA,
Number: | SF000933 |
Status: | ACTIVE |
Category: | Other company type |
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) |