SYNC FINANCIAL TECHNOLOGY LIMITED

1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire
StatusLIQUIDATION
Company No.09294992
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 28 Jun 2017

Action Date: 04 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-04

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR COOL ENGINEERING (N.I.) LTD

AGHANLOO INDUSTRIAL ESTATE,LIMAVADY,BT49 0HE

Number:NF003555
Status:ACTIVE
Category:Other company type

BFDT BUILDERS LIMITED

UNIT A CASTLE PARK INDUSTRIAL ESTATE,OLDHAM,OL1 3LN

Number:10774648
Status:ACTIVE
Category:Private Limited Company

BIT TWIDDLERS LIMITED

4 NEW TOWER COURT,WALLASEY,CH45 1NT

Number:11488479
Status:ACTIVE
Category:Private Limited Company

EWC HOLDINGS LTD

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

ONE BASE MEDIA LIMITED

67 ELM ROAD,LEIGH ON SEA,SS9 4HJ

Number:09758203
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