SYNGAS PRODUCTS LIMITED

Energy Site Control Centre Arena Way Energy Site Control Centre Arena Way, Wimborne, BH21 3BW, Dorset
StatusDISSOLVED
Company No.07685319
CategoryPrivate Limited Company
Incorporated28 Jun 2011
Age12 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 5 days

SUMMARY

SYNGAS PRODUCTS LIMITED is an dissolved private limited company with number 07685319. It was incorporated 12 years, 10 months, 24 days ago, on 28 June 2011 and it was dissolved 1 year, 4 months, 5 days ago, on 17 January 2023. The company address is Energy Site Control Centre Arena Way Energy Site Control Centre Arena Way, Wimborne, BH21 3BW, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Michael Adrian Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jul 2019

Category: Address

Type: AD02

Old address: One Glass Wharf Bristol BS2 0ZX United Kingdom

New address: Energy Site Control Centre Arena Way Magna Road Wimborne Dorset BH21 3BW

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quayseco Limited

Termination date: 2019-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Syngas Products Group Limited

Cessation date: 2018-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Syngas Products Holdings Limited

Notification date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Dennis Gomm

Termination date: 2017-10-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Scott Anthony Edmondson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Miscellaneous

Date: 23 May 2016

Category: Miscellaneous

Type: MISC

Description: AD03 - register of people with significant control

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-29

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-18

Officer name: Adrian Jones

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-18

Officer name: Scott Anthony Edmondson

Documents

View document PDF

Auditors resignation company

Date: 27 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Old address: 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT

New address: Energy Site Control Centre Arena Way Magna Road Wimborne Dorset BH21 3BW

Change date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-02

Officer name: Mr Shaun Dennis Gomm

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed syngas systems LIMITED\certificate issued on 03/03/15

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Shore

Termination date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Adam Shore

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new earth advanced thermal technologies LIMITED\certificate issued on 26/02/15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 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: 01 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076853190003

Documents

View document PDF

Change account reference date company current extended

Date: 20 Aug 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Edmondson

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Stockley

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Stockley

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Shore

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adam Shore

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Edward Riddle

Change date: 2013-02-18

Documents

View document PDF

Legacy

Date: 13 Feb 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Cox

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quayseco Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Move registers to sail company

Date: 28 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 28 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEHAVILLAND LIMITED

8 ST.JOHN'S HILL,,SW11 1SA

Number:00441804
Status:ACTIVE
Category:Private Limited Company

DURLSTONE PARTNERS LIMITED

1 WEST STREET,LEWES,BN7 2NZ

Number:06696628
Status:ACTIVE
Category:Private Limited Company

JUDITH CLARK STUDIO LIMITED

CEDAR HOUSE,NEWPORT,NP10 8FY

Number:09149225
Status:ACTIVE
Category:Private Limited Company

KANE'S CORNER LTD

25 LIGONIER STREET,LONDON,E2 7HG

Number:11516302
Status:ACTIVE
Category:Private Limited Company

LJD SHAKES LIMITED

111 DEYES LANE,LIVERPOOL,L31 6DG

Number:11143919
Status:ACTIVE
Category:Private Limited Company

SAY WHAT DIGITAL LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10052806
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