SYNERGY UN LTD
Status | LIQUIDATION |
Company No. | 06520071 |
Category | Private Limited Company |
Incorporated | 01 Mar 2008 |
Age | 16 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SYNERGY UN LTD is an liquidation private limited company with number 06520071. It was incorporated 16 years, 2 months, 29 days ago, on 01 March 2008. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2023
Action Date: 13 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2022
Action Date: 13 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2021
Action Date: 13 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Sep 2020
Action Date: 13 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Oct 2019
Action Date: 13 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-13
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL
Old address: The Bull Pen Eaton Bishop Hereford HR2 9QE United Kingdom
Change date: 2018-09-04
Documents
Liquidation voluntary statement of affairs
Date: 30 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hoagy Moscrop-Allison
Termination date: 2017-04-01
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-07
Officer name: Hoagy Moscrop-Allison
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
Old address: 15 Lichfield Avenue Hereford HR1 2RH
Change date: 2016-11-02
New address: The Bull Pen Eaton Bishop Hereford HR2 9QE
Documents
Change person secretary company with change date
Date: 02 Nov 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-19
Officer name: Roger Moscrop-Allison
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-19
Officer name: Roger Moscrop-Allison
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 29 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: 16 Apr 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hoagy Moscrop-Allison
Change date: 2014-06-10
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-10
Officer name: Roger Moscrop-Allison
Documents
Change person secretary company with change date
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-10
Officer name: Roger Moscrop-Allison
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 9 Tower Road Hereford HR4 0LF
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
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: 17 Jun 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Change registered office address company with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-17
Old address: I Trahearne Close Lugwardine Hereford HR1 4AF United Kingdom
Documents
Change person secretary company with change date
Date: 05 Jun 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-25
Officer name: Roger Moscrop-Allison
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-25
Officer name: Roger Moscrop-Allison
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
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: 20 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-06
Old address: 3 Wye Terrace Hereford Herefordshire HR49DW United Kingdom
Documents
Change person secretary company with change date
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-06
Officer name: Roger Moscrop-Allison
Documents
Change person director company with change date
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Moscrop-Allison
Change date: 2011-09-06
Documents
Change person director company with change date
Date: 14 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hoagy Moscrop-Allison
Change date: 2011-03-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
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: 21 Apr 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Moscrop-Allison
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 12 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Address
Type: AD01
Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
Change date: 2010-02-18
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from the crows nest kangaw place poole dorset BH15 4 nh england
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
MARKET HOUSE,UXBRIDGE,UB8 1JN
Number: | 05004797 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 B ESPACE NORTH WISBECH ROAD,ELY,CB6 1RA
Number: | 10982475 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 EYNSHAM DRIVE,LONDON,SE2 9PU
Number: | 11363819 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAND DATA COMMUNITY INTEREST COMPANY
OFFICE 101 QUALITY COURT,LONDON,WC2A 1HR
Number: | 05417694 |
Status: | ACTIVE |
Category: | Community Interest Company |
OLDFIELD SIPP NOMINEE COMPANY LIMITED
MALTRAVERS HOUSE,YEOVIL,BA20 1SH
Number: | 06534199 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LOWERBROOK CLOSE,BOLTON,BL6 6SS
Number: | 10658077 |
Status: | ACTIVE |
Category: | Private Limited Company |