SYNERGY LEISURE ENTERTAINMENT LTD

GRANT THORNTON UK LLP GRANT THORNTON UK LLP, London, EC2A 1AG
StatusDISSOLVED
Company No.08407685
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 7 months, 7 days

SUMMARY

SYNERGY LEISURE ENTERTAINMENT LTD is an dissolved private limited company with number 08407685. It was incorporated 11 years, 3 months, 26 days ago, on 18 February 2013 and it was dissolved 2 years, 7 months, 7 days ago, on 09 November 2021. The company address is GRANT THORNTON UK LLP GRANT THORNTON UK LLP, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

New address: 30 Finsbury Square London EC2A 1AG

Old address: 15a Anchor Road Walsall WS9 8PT

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Jan 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-25

Officer name: Mr Daniel Tanner

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 COTHAM GROVE (BRISTOL) LIMITED

10 COTHAM GROVE,BRISTOL,BS6 6AL

Number:02074169
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

3 HONDRED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07963695
Status:ACTIVE
Category:Private Limited Company

COUNTY ELECTRICAL WHOLESALERS LTD

32-34 JOHN STREET,CHESHIRE,WA2 7UB

Number:02623229
Status:ACTIVE
Category:Private Limited Company

GARDEN 1JQ LIMITED

UNIT 6 SUITE F10 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:11347003
Status:ACTIVE
Category:Private Limited Company

SAHASRA SOLUTIONS LIMITED

47 THE PINNACLE,WAKEFIELD,WF1 1DE

Number:08083719
Status:ACTIVE
Category:Private Limited Company

SOUTH QUAY COLLEGE

CITY GATEWAY 14-19 PROVISION,LONDON,E14 9UB

Number:08111431
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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