SYNERGOS LIMITED

C/O Ashley King Ltd C/O Ashley King Ltd, Edgware, HA8 9UU, England
StatusACTIVE
Company No.07878156
CategoryPrivate Limited Company
Incorporated12 Dec 2011
Age12 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

SYNERGOS LIMITED is an active private limited company with number 07878156. It was incorporated 12 years, 6 months, 4 days ago, on 12 December 2011. The company address is C/O Ashley King Ltd C/O Ashley King Ltd, Edgware, HA8 9UU, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Graham Von Ackerman

Termination date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Ariyike Adebowale

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

New address: C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU

Old address: 68 C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Thiruvalanchuzhy Swaminathan Chandrasekaran

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2019

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-03

Psc name: David Graham Von Ackerman

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2019

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Graham Von Ackerman

Notification date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2019

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Michael Grabt

Cessation date: 2018-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-03

Psc name: Stephen Michael Grabt

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-03

Psc name: Stephen Michael Grant

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Thiruvalanchuzhy Swaminathan Chandrasekaran

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 03 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-03

Capital : 144,540 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 03 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-03

Capital : 157,509 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Capital : 144,540 GBP

Date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-20

Old address: C/O: Montgomery Swann Scott's Sufferance Wharf 1 Mill Street London SE1 2DE

New address: 68 C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr David Graham Von Ackerman

Change date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 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: 02 Jun 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ariyike Adebowale

Appointment date: 2016-03-20

Documents

View document PDF

Resolution

Date: 31 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 105,473.00000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH02

Date: 2016-02-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 31 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-31

Capital : 96,098 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Grant

Appointment date: 2015-08-26

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed synergos partners management LTD\certificate issued on 13/07/15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thiruvalanchuzhy Swaminathan Chandrasekaran

Appointment date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Gazette notice compulsary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: 43 Bedford Street London WC2E 9HA England

Change date: 2013-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 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: 29 Jul 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Graham Von Ackerman

Change date: 2012-01-10

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-10

Officer name: Mr James William Reeve

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-26

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2013

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr David Graham Von Ackerman

Change date: 2012-01-10

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 12 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY L & RV SERVICES LTD

C/O JRB ACCOUNTANCY LTD, MANSFIELD I-CENTRE,MANSFIELD,NG18 5BR

Number:11033499
Status:ACTIVE
Category:Private Limited Company

BOTHLIN BURN CONSULTING LTD.

45 NINIAN CRESCENT,KIRKINTILLOCH,G66 3JR

Number:SC550997
Status:ACTIVE
Category:Private Limited Company

CELHURST LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11364737
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DRAGON FABRICATIONS & COMMERCIAL BODY BUILDERS LIMITED

UNIT B4 ST DAVIDS INDUSTRIAL ESTATE,BLACKWOOD,NP12 3SW

Number:06918363
Status:ACTIVE
Category:Private Limited Company

RED BARON GROUP LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL026199
Status:ACTIVE
Category:Limited Partnership

REDWATERS RESIDENTIAL LETTINGS LIMITED

53 LORD STREET,LANCASHIRE,WN7 1BY

Number:04622131
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