SYMBIAN ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 07771896 |
Category | Private Limited Company |
Incorporated | 13 Sep 2011 |
Age | 12 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 9 days |
SUMMARY
SYMBIAN ASSOCIATES LIMITED is an dissolved private limited company with number 07771896. It was incorporated 12 years, 8 months, 15 days ago, on 13 September 2011 and it was dissolved 2 years, 1 month, 9 days ago, on 19 April 2022. The company address is 55 Clifton Road, Cambridge, CB1 7EF, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Termination director company with name termination date
Date: 16 Aug 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Ronald Garnet Mccreery
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Second filing of confirmation statement with made up date
Date: 13 Nov 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-09-13
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Notification of a person with significant control
Date: 01 Oct 2020
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-28
Psc name: Louise Anne Mccreery
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Address
Type: AD01
Old address: 3 Woodfield Terrace Stansted Essex CM24 8AJ
Change date: 2020-07-10
New address: 55 Clifton Road Cambridge CB1 7EF
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-28
Officer name: Mrs Louise Anne Mccreery
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Stevens
Termination date: 2019-10-28
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company current extended
Date: 29 Jan 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change registered office address company with date old address
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Address
Type: AD01
Old address: 3 Aldous Court Fowlmere Royston Hertfordshire SG8 7WA United Kingdom
Change date: 2012-10-01
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Stevens
Documents
Appoint person director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronald Garnet Mccreery
Documents
Incorporation company
Date: 13 Sep 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
APPLEDORE SHIPYARD CONSULTANTS LIMITED
3, OYSTER MEWS BOSHAM LANE,CHICHESTER,PO18 8HG
Number: | 07865520 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK 4 NOBEL ROAD,DUNDEE,DD2 4UH
Number: | SC556711 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAST DESPATCH LOGISTICS (DARTFORD) LIMITED
85A KINGS DYKE,PETERBOROUGH,PE7 1PG
Number: | 11610277 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08743319 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11304231 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-15 WILLIAM ROAD,LONDON,NW1 3ER
Number: | OC310672 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |