SYNETY LIMITED
Status | DISSOLVED |
Company No. | 08396085 |
Category | Private Limited Company |
Incorporated | 08 Feb 2013 |
Age | 11 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 24 days |
SUMMARY
SYNETY LIMITED is an dissolved private limited company with number 08396085. It was incorporated 11 years, 3 months, 21 days ago, on 08 February 2013 and it was dissolved 1 year, 11 months, 24 days ago, on 07 June 2022. The company address is 1 Colton Square, Leicester, LE1 1QH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Mar 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 04 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083960850001
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type dormant
Date: 12 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type dormant
Date: 25 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type dormant
Date: 16 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2019
Action Date: 12 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-12
Charge number: 083960850001
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type dormant
Date: 08 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type dormant
Date: 10 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type dormant
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
New address: 1 Colton Square Leicester LE1 1QH
Old address: One America Square Crosswall London EC3N 2SG
Change date: 2016-07-12
Documents
Certificate change of name company
Date: 01 Jul 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cloudcall LIMITED\certificate issued on 01/07/16
Documents
Change of name notice
Date: 01 Jul 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type dormant
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Some Companies
13 PINSON WAY,ORPINGTON,BR5 4FL
Number: | 10455237 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST COAST MINISTRIES (IRELAND) LIMITED
25-27 EDWARD STREET,PORTADOWN,BT62 3NE
Number: | NI621497 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 EASTERN AVENUE,WALTHAM CROSS,EN8 7JD
Number: | 10233906 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFTWAY NURSERY, YAPTON ROAD,BOGNOR REGIS,PO22 0BQ
Number: | 04442808 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIPS HOUSE PONSWOOD INDUSTRIAL ESTATE,ST LEONARDS ON SEA,TN38 9BA
Number: | 01161624 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GEORGE PARK CLOSE,COVENTRY,CV2 1TS
Number: | 11392933 |
Status: | ACTIVE |
Category: | Private Limited Company |