SYNDICATE CITY LIMITED

7th Floor Wellington House 7th Floor Wellington House, Colchester, CO3 3DA, United Kingdom
StatusDISSOLVED
Company No.09583393
CategoryPrivate Limited Company
Incorporated11 May 2015
Age9 years, 21 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 13 days

SUMMARY

SYNDICATE CITY LIMITED is an dissolved private limited company with number 09583393. It was incorporated 9 years, 21 days ago, on 11 May 2015 and it was dissolved 2 years, 7 months, 13 days ago, on 19 October 2021. The company address is 7th Floor Wellington House 7th Floor Wellington House, Colchester, CO3 3DA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Michael Benbow

Appointment date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan Michael Benbow

Notification date: 2020-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-11

Psc name: Roger John Stoney

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-11

Officer name: Roger John Stoney

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-11

Officer name: Emma Jane Connolly

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: 7th Floor Wellington House 90 - 92 Butt Road Colchester CO3 3DA

Old address: 134 High Street Earl Shilton Leicestershire LE9 7LQ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEANS CONSULTANCY LTD

64 STAPLEFORD LANE,NOTTINGHAM,NG9 6GA

Number:11720884
Status:ACTIVE
Category:Private Limited Company

FOURTH FLOOR COMMUNICATIONS (LONDON) LIMITED

10 BLOMFIELD VILLAS,LONDON,W2 6NH

Number:11261444
Status:ACTIVE
Category:Private Limited Company

HOECKER LTD

1 ROBINSON WAY,KETTERING,NN16 8PT

Number:06984251
Status:ACTIVE
Category:Private Limited Company

KALAN BUSINESS INTELLIGENCE CONSULTING LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:09137366
Status:ACTIVE
Category:Private Limited Company

LONDON AND NORTH EASTERN RAILWAY (L.N.E.R.) LIMITED

217 RAEBURN AVENUE,SURBITON,KT5 9DF

Number:03269315
Status:ACTIVE
Category:Private Limited Company

THE TUTORING ROOM LIMITED

TIDDLY FROG BARN,BARROW UPON TRENT,DE73 7GB

Number:06911013
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