SYNNOVE LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusDISSOLVED
Company No.07702820
CategoryPrivate Limited Company
Incorporated13 Jul 2011
Age12 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 25 days

SUMMARY

SYNNOVE LIMITED is an dissolved private limited company with number 07702820. It was incorporated 12 years, 10 months, 19 days ago, on 13 July 2011 and it was dissolved 4 years, 4 months, 25 days ago, on 07 January 2020. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-23

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/19

Documents

View document PDF

Resolution

Date: 23 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Company Secretarial Services Limited

Appointment date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kamalika Ria Banerjee

Termination date: 2018-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-25

Officer name: Kamalika Ria Banerjee

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rosser

Termination date: 2017-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Fellows

Appointment date: 2017-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr Robert James Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Goss

Termination date: 2017-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Latham

Termination date: 2017-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tm Trading Limited

Notification date: 2017-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Octopus Investments Nominees Limited

Cessation date: 2017-05-19

Documents

View document PDF

Legacy

Date: 13 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-13

Capital : 88.65 GBP

Documents

View document PDF

Legacy

Date: 13 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/05/17

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077028200001

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Rosser

Change date: 2016-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Samuel Goss

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Thomas Rosser

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Mr Paul Stephen Latham

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Matthew George Setchell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Ocs Services Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-16

Officer name: Giuseppe La Loggia

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharna Ludlow

Change date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-16

Officer name: Sharna Ludlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-16

Officer name: Karen Ward

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-06

Officer name: Matthew George Setchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Turner

Termination date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew George Setchell

Appointment date: 2015-07-21

Documents

View document PDF

Resolution

Date: 29 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Latham

Termination date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe La Loggia

Termination date: 2015-06-19

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-06-19

Officer name: Ocs Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Nicola Board

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Ward

Appointment date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Mr Mark Turner

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Giuseppe La Loggia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 6Th Floor 33 Holborn London England EC1N 2HT

Old address: 4Th Floor 20 Old Bailey London EC4M 7AN

Change date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Resolution

Date: 21 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Capital : 35,000.01 GBP

Date: 2014-02-14

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giuseppe La Loggia

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077028200001

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2013

Action Date: 08 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-08

Capital : 31,987.74 GBP

Documents

View document PDF

Resolution

Date: 17 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Spevack

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Board

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Turner

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ocs Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-06

Old address: 20 Old Bailey London EC4M 7AN England

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracey Jane Spevack

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Celia Whitten

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 13 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

INTERSTATE CRAFT BREWING COMPANY LIMITED

10 WREN WALK,ST NEOTS,PE19 2GE

Number:10051953
Status:ACTIVE
Category:Private Limited Company

LARA RATNARAJA LTD.

352 BEARWOOD ROAD,BIRMINGHAM,B66 4ET

Number:09393718
Status:ACTIVE
Category:Private Limited Company

LCS LINCS LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:09037901
Status:ACTIVE
Category:Private Limited Company

LEW EVENTS LTD

2 MULBERRY VIEW,BICESTER,OX26 3UX

Number:11586816
Status:ACTIVE
Category:Private Limited Company

MATHEMATICAL MARKET RESEARCH LIMITED

WALLINGFORD HOUSE,WALLINGFORD,OX10 0DB

Number:02304169
Status:ACTIVE
Category:Private Limited Company

SUNTOUCHED PRODUCTIONS LIMITED

CITY GATES 2-4,CHICHESTER,PO19 8DJ

Number:03734556
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