SYNC FINANCIAL TECHNOLOGY LIMITED
Status | LIQUIDATION |
Company No. | 09294992 |
Category | Private Limited Company |
Incorporated | 04 Nov 2014 |
Age | 9 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SYNC FINANCIAL TECHNOLOGY LIMITED is an liquidation private limited company with number 09294992. It was incorporated 9 years, 6 months, 22 days ago, on 04 November 2014. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Mar 2024
Action Date: 31 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2023
Action Date: 31 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-31
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 11 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-08
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Notification of a person with significant control
Date: 13 Aug 2021
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-12
Psc name: Youri Tolstoy
Documents
Notification of a person with significant control
Date: 13 Aug 2021
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-12
Psc name: Nicolas Bindels
Documents
Notification of a person with significant control
Date: 13 Aug 2021
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cyrille Lequeux
Notification date: 2020-10-12
Documents
Withdrawal of a person with significant control statement
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 01 Aug 2021
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-12
Officer name: Philippe Gillion
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Nicolas Bindels
Change date: 2018-07-27
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-27
Officer name: Silvan Schumacher
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Capital alter shares subdivision
Date: 28 Jun 2017
Action Date: 04 Nov 2014
Category: Capital
Type: SH02
Date: 2014-11-04
Documents
Capital allotment shares
Date: 28 Jun 2017
Action Date: 04 Nov 2014
Category: Capital
Type: SH01
Capital : 100.80 GBP
Date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Resolution
Date: 04 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Philippe Gillion
Appointment date: 2016-07-19
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Youri Tolstoy
Appointment date: 2016-07-19
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Cyrille Lequeux
Appointment date: 2016-07-19
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Nicolas Bindels
Appointment date: 2016-07-19
Documents
Capital allotment shares
Date: 20 Jul 2016
Action Date: 19 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-19
Capital : 100.8 GBP
Documents
Accounts with accounts type dormant
Date: 08 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Some Companies
AIR COOL ENGINEERING (N.I.) LTD
AGHANLOO INDUSTRIAL ESTATE,LIMAVADY,BT49 0HE
Number: | NF003555 |
Status: | ACTIVE |
Category: | Other company type |
UNIT A CASTLE PARK INDUSTRIAL ESTATE,OLDHAM,OL1 3LN
Number: | 10774648 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NEW TOWER COURT,WALLASEY,CH45 1NT
Number: | 11488479 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREL HOUSE KITLING ROAD,PRESCOT,L34 9JA
Number: | 11343327 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDPOT PROPERTIES INVESTMENT LTD
21 KEYMER ROAD,BURGESS HILL,RH15 0AL
Number: | 11203782 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 ELM ROAD,LEIGH ON SEA,SS9 4HJ
Number: | 09758203 |
Status: | ACTIVE |
Category: | Private Limited Company |