SYNAPTIQ GROUP LIMITED
Status | DISSOLVED |
Company No. | 05708284 |
Category | Private Limited Company |
Incorporated | 14 Feb 2006 |
Age | 18 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 7 months, 11 days |
SUMMARY
SYNAPTIQ GROUP LIMITED is an dissolved private limited company with number 05708284. It was incorporated 18 years, 2 months, 15 days ago, on 14 February 2006 and it was dissolved 1 year, 7 months, 11 days ago, on 20 September 2022. The company address is Prince Albert House Prince Albert House, Maidenhead, SL6 1DT, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type dormant
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Thomas Edmonds
Change date: 2020-07-09
Documents
Resolution
Date: 03 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Thomas Edmonds
Change date: 2019-06-11
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Mortgage satisfy charge full
Date: 15 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057082840001
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Peter Simon Charlesworth
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Thomas Edmonds
Appointment date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-29
Officer name: Christopher Thomas Edmonds
Documents
Termination secretary company with name termination date
Date: 17 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Thomas Edmonds
Termination date: 2016-01-29
Documents
Change account reference date company current extended
Date: 03 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Simon Charlesworth
Change date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Mortgage create with deed with charge number
Date: 14 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057082840001
Documents
Change person director company with change date
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Thomas Edmonds
Change date: 2013-09-19
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-31
Officer name: Mr Peter Simon Charlesworth
Documents
Second filing of form with form type made up date
Date: 04 Jul 2013
Action Date: 14 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-23
Officer name: Mr Christopher Thomas Edmonds
Documents
Change person director company with change date
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-05
Officer name: Mr Christopher Thomas Edmonds
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Thomas Edmonds
Change date: 2012-05-15
Documents
Change person secretary company with change date
Date: 15 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Thomas Edmonds
Change date: 2012-05-15
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change person director company with change date
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-14
Officer name: Peter Simon Charlesworth
Documents
Change person secretary company with change date
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Thomas Edmonds
Change date: 2011-02-14
Documents
Change person director company with change date
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-14
Officer name: Christopher Thomas Edmonds
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/07; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/10/06--------- £ si 349@1=349 £ ic 51/400
Documents
Legacy
Date: 03 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/10/06--------- £ si 50@1=50 £ ic 1/51
Documents
Legacy
Date: 01 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/07/07
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HOT PROPERTY ASSOCIATES LIMITED
STOCKWELL HOUSE, CECIL SQUARE,KENT,CT9 1BD
Number: | 04406859 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMMERMUIR (ELECTRICAL) LIMITED
18 NORTH STREET,GLENROTHES,KY7 5NA
Number: | SC476154 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BALLYROBERT ROAD,NEWTOWNABBEY,BT36 4TL
Number: | NI648359 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG
Number: | 06678106 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ARTERBERRY ROAD,LONDON,SW20 8AF
Number: | OC397060 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 08025079 |
Status: | ACTIVE |
Category: | Private Limited Company |