SYNC RESOURCING LTD

24 Katana House Fort Fareham Industrial Estate, Fareham, PO14 1AH, Hampshire
StatusDISSOLVED
Company No.10098739
CategoryPrivate Limited Company
Incorporated02 Apr 2016
Age8 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 4 days

SUMMARY

SYNC RESOURCING LTD is an dissolved private limited company with number 10098739. It was incorporated 8 years, 1 month, 19 days ago, on 02 April 2016 and it was dissolved 3 years, 6 months, 4 days ago, on 17 November 2020. The company address is 24 Katana House Fort Fareham Industrial Estate, Fareham, PO14 1AH, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

New address: 24 Katana House Fort Fareham Industrial Estate Fareham Hampshire PO14 1AH

Old address: Tml House 1a the Anchorage Gosport Hants PO12 1LY

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-22

Officer name: Lewis Tribble

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-22

Officer name: Joseph Mark Stickler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Mark Stickler

Termination date: 2018-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-04

Officer name: Mr Timothy Lewis Duncombe

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-04

Psc name: Mr Timothy Lewis Duncombe

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 12 Oct 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-10-12

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-12

Officer name: Mr Timothy Lewis Duncombe

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Mark Stickler

Appointment date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lewis Tribble

Appointment date: 2016-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Old address: 3 Waterloo Road Gosport Hampshire PO12 2AL England

Change date: 2016-11-11

New address: Tml House 1a the Anchorage Gosport Hants PO12 1LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2016

Action Date: 09 Apr 2016

Category: Address

Type: AD01

Old address: 148 Anns Hill Road Gosport Hampshire PO12 3JZ England

New address: 3 Waterloo Road Gosport Hampshire PO12 2AL

Change date: 2016-04-09

Documents

View document PDF

Incorporation company

Date: 02 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C O'NEILL FABRICATIONS LIMITED

5 FAIRHILL,,BT46 5AY

Number:NI064733
Status:ACTIVE
Category:Private Limited Company

GENERAL ASPHALT COMPANY LIMITED

EDGAR HOUSE,WALSALL,WS1 2NA

Number:05823837
Status:ACTIVE
Category:Private Limited Company

IN SHAPE LIMITED

2A GORING ROAD,WORTHING,BN12 4AJ

Number:03053965
Status:ACTIVE
Category:Private Limited Company

PLATE TENSIXTYSEVEN LIMITED

22 WARDIE CRESCENT,,EH5 1AG

Number:SC280341
Status:ACTIVE
Category:Private Limited Company

RAMSHILL CLEANERS LTD

19 RAMSHILL ROAD,SCARBOROUGH,YO11 2LN

Number:09571651
Status:ACTIVE
Category:Private Limited Company

TJWR FINANCIAL SERVICES LTD

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:09471533
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