SYNAPTIC NODE LIMITED
Status | DISSOLVED |
Company No. | 08591766 |
Category | Private Limited Company |
Incorporated | 01 Jul 2013 |
Age | 10 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Oct 2021 |
Years | 2 years, 7 months, 22 days |
SUMMARY
SYNAPTIC NODE LIMITED is an dissolved private limited company with number 08591766. It was incorporated 10 years, 10 months, 28 days ago, on 01 July 2013 and it was dissolved 2 years, 7 months, 22 days ago, on 07 October 2021. The company address is Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous shortened
Date: 23 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-07
New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
Old address: Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Mitchard
Change date: 2014-01-09
Documents
Some Companies
423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED
PMUK (LONDON) LTD DARTFORD BUSINESS PARK,DARTFORD,DA1 5FS
Number: | 03136511 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DELOITTE LLP,BIRMINGHAM,B1 2HZ
Number: | 09432082 |
Status: | IN ADMINISTRATION/ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
1 LONGTHWAITE FARM COURT,CARLISLE,CA4 8RN
Number: | 11104785 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 THE LEAS,SHEERNESS,ME12 2NL
Number: | 05358550 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOLARS' WALK (DESBOROUGH ROAD) MANAGEMENT COMPANY LIMITED
3 WEST LINKS TOLLGATE,EASTLEIGH,SO53 3TG
Number: | 11281507 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
41 OLDFIELDS ROAD,SUTTON,SM1 2NB
Number: | 09680232 |
Status: | ACTIVE |
Category: | Private Limited Company |