SYMEXX LTD

Trimex House Trimex House, Feltham, TW14 0TW, Middlesex
StatusDISSOLVED
Company No.06631775
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajvinder Singh Bhatia

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balinder Bhatia

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harpreet Bhatia

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Balinder Singh Bhatia

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS EFFICIENCY SERVICES LIMITED

36 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:10787159
Status:ACTIVE
Category:Private Limited Company

FESTIVAL EXTRAS LIMITED

NEW FARM,HOVERINGHAM,NG14 7JX

Number:07114362
Status:ACTIVE
Category:Private Limited Company

JAMES INNES & SON LIMITED

1A CLUNY SQUARE,BANFFSHIRE,AB56 1AH

Number:SC260434
Status:ACTIVE
Category:Private Limited Company

PENNY HAYLER PSYCHOLOGY LTD

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

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