SYNERGY APPS SOLUTIONS LIMITED

C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashby-De-La-Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.08128995
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age11 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 10 days

SUMMARY

SYNERGY APPS SOLUTIONS LIMITED is an dissolved private limited company with number 08128995. It was incorporated 11 years, 10 months, 19 days ago, on 03 July 2012 and it was dissolved 3 years, 4 months, 10 days ago, on 12 January 2021. The company address is C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashby-de-la-zouch, LE65 1BS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Old address: Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR

New address: C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS

Change date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR

Change date: 2019-09-27

Old address: 11 Lime Tree Walk Amersham HP7 9HY England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

New address: 11 Lime Tree Walk Amersham HP7 9HY

Old address: 26 Rofant Road Northwood HA6 3BE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: 60 Chestnut Lane Amersham Buckinghamshire HP6 6EP England

New address: 26 Rofant Road Northwood HA6 3BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2018

Action Date: 14 Jan 2018

Category: Address

Type: AD01

New address: 60 Chestnut Lane Amersham Buckinghamshire HP6 6EP

Change date: 2018-01-14

Old address: 47 Oakington Avenue Little Chalfont Buckinghamshire HP6 6SX England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: 47 Oakington Avenue Little Chalfont Buckinghamshire HP6 6SX

Change date: 2017-06-20

Old address: 60 the Drive North Harrow Middlesex HA2 7EJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24/7 FINANCE SUPPORT LTD

SUITE 1,,FITZROVIA,,W1T 1DG

Number:10660874
Status:ACTIVE
Category:Private Limited Company

E-CONSUMER COMMUNICATION LIMITED

GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:08036668
Status:ACTIVE
Category:Private Limited Company

FARJANA AND MAJEDA GROCERY SHOP LTD

91 HIGH ROAD,ROMFORD,RM6 6PB

Number:11121304
Status:ACTIVE
Category:Private Limited Company

G W STARKEY & SONS LTD

OAKLEIGH NORLEY LANE,NORTHWICH,CW8 2RR

Number:11929061
Status:ACTIVE
Category:Private Limited Company

OMEGA GROUP0 LTD

UNIT D, BELVUE HOUSE,NORTHOLT,UB5 5QJ

Number:07998085
Status:ACTIVE
Category:Private Limited Company

PERSONA HEALTHCARE LTD

225 BRADFORD ROAD,HUDDERSFIELD,HD1 6EW

Number:08887996
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