SYMEXX LTD
Status | DISSOLVED |
Company No. | 06631775 |
Category | Private Limited Company |
Incorporated | 26 Jun 2008 |
Age | 15 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 15 days |
SUMMARY
SYMEXX LTD is an dissolved private limited company with number 06631775. It was incorporated 15 years, 10 months, 2 days ago, on 26 June 2008 and it was dissolved 3 years, 6 months, 15 days ago, on 13 October 2020. The company address is Trimex House Trimex House, Feltham, TW14 0TW, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-10
Psc name: Balinder Singh Bhatia
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-27
Officer name: Rajvinder Singh Bhatia
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Balinder Singh Bhatia
Appointment date: 2015-06-27
Documents
Change person director company with change date
Date: 20 Jul 2016
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rajvinder Singh Bhatia
Change date: 2013-12-16
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
New address: Trimex House Pier Road Feltham Middlesex TW14 0TW
Change date: 2015-06-29
Old address: Raeford House Pier Road Feltham Middlesex TW14 0TW
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 12 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajvinder Singh Bhatia
Documents
Termination director company with name
Date: 12 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balinder Bhatia
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Change registered office address company with date old address
Date: 22 Sep 2012
Action Date: 22 Sep 2012
Category: Address
Type: AD01
Old address: 309 Kbc Hayes Exchange Group Union House 23 Clayton Road Hayes Middlesex UB3 1AN United Kingdom
Change date: 2012-09-22
Documents
Legacy
Date: 10 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harpreet Bhatia
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Balinder Singh Bhatia
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Harpreet Singh Bhatia
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 07 Nov 2009
Action Date: 07 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-07
Old address: 1St Floor - Raeford House Pier Road Felthem Felthem Middlesex TW14 0TW United Kingdom
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Some Companies
BUSINESS EFFICIENCY SERVICES LIMITED
36 SCOTTS ROAD,BROMLEY,BR1 3QD
Number: | 10787159 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW FARM,HOVERINGHAM,NG14 7JX
Number: | 07114362 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CLUNY SQUARE,BANFFSHIRE,AB56 1AH
Number: | SC260434 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA
Number: | 11007329 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL BARDSLEY FOUNDATION LIMITED
FLAT 1 SIR MATT BUSBY WAY,MANCHESTER,M16 0QG
Number: | 07715477 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SIDCOT GROUP (CHESTERFIELD MILL) LIMITED
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 10570932 |
Status: | ACTIVE |
Category: | Private Limited Company |