EUROPEAN SYNERGIES LIMITED

Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0BB, Essex
StatusDISSOLVED
Company No.06286763
CategoryPrivate Limited Company
Incorporated20 Jun 2007
Age16 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 years, 9 months, 20 days

SUMMARY

EUROPEAN SYNERGIES LIMITED is an dissolved private limited company with number 06286763. It was incorporated 16 years, 11 months, 13 days ago, on 20 June 2007 and it was dissolved 11 years, 9 months, 20 days ago, on 14 August 2012. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0BB, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-01

Officer name: Ms. Kelly Louise Sicheri

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Spencer Smith

Termination date: 2012-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-01

Officer name: Mr. Jay Spencer Smith

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-01

Officer name: Stephanie Hawkes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Miss Stephanie Hawkes

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miss Stephanie Hawkes

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from second floor, deburgh house market road wickford essex SS12 0BB united kingdom

Documents

View document PDF

Accounts with made up date

Date: 17 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stephanie hawkes / 12/01/2009 / Date of Birth was: 12-Dec-1988, now: 12-Oct-1988; HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed miss stephanie hawkes

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director piero torrigiani

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed kingsley secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary anthony wingfield

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 10/07/2008 from lyndale house, ervington court meridian business park leicester LE19 1WL

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed anthony wingfield

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary veronica james

Documents

View document PDF

Incorporation company

Date: 20 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHKS LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:05204562
Status:ACTIVE
Category:Private Limited Company

ARCAM PROPERTIES LIMITED

1ST FLOOR,HODDESDON,EN11 8TL

Number:10798235
Status:ACTIVE
Category:Private Limited Company

CATLASHES LTD

85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT

Number:11820021
Status:ACTIVE
Category:Private Limited Company

INSOL FUNDING COMPANY LIMITED

SAPPHIRE HEIGHTS COURTYARD,BIRMINGHAM,B1 3ES

Number:04268760
Status:ACTIVE
Category:Private Limited Company

SHAW PRODUCTIONS LTD

79 MARMORA ROAD,LONDON,SE22 0RY

Number:10203148
Status:ACTIVE
Category:Private Limited Company

SPANNER TECH SERVICES LTD

LODGE FARM NEW ROAD,BURY ST. EDMUNDS,IP29 5QL

Number:11135582
Status:ACTIVE
Category:Private Limited Company

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