SOCIALSYNC LTD

Glas Y Dorlan Glas Y Dorlan, Ystrad Meurig, SY25 6EJ, Wales
StatusDISSOLVED
Company No.10715871
CategoryPrivate Limited Company
Incorporated07 Apr 2017
Age7 years, 21 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 6 months, 9 days

SUMMARY

SOCIALSYNC LTD is an dissolved private limited company with number 10715871. It was incorporated 7 years, 21 days ago, on 07 April 2017 and it was dissolved 2 years, 6 months, 9 days ago, on 19 October 2021. The company address is Glas Y Dorlan Glas Y Dorlan, Ystrad Meurig, SY25 6EJ, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morgan

Termination date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Lloyd

Termination date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan Lloyd

Cessation date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-12

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert John Gray

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Craig Massey

Termination date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Nicholas Morgan

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Ryan Lloyd

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2019

Action Date: 03 Jul 2019

Category: Capital

Type: SH01

Capital : 96.666 GBP

Date: 2019-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 05 May 2019

Category: Capital

Type: SH01

Date: 2019-05-05

Capital : 95.333 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Capital

Type: SH01

Capital : 92 GBP

Date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Gwern Gwynfil Evans

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Lloyd

Change date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nicholas Morgan

Change date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Nicholas Morgan

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-01

Psc name: Ryan Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Ryan Lloyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gwern Gwynfil Evans

Appointment date: 2018-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert John Gray

Appointment date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Craig Massey

Appointment date: 2018-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: Glas Y Dorlan Pontrhydfendigaid Ystrad Meurig SY25 6EJ

Change date: 2018-04-05

Documents

View document PDF

Incorporation company

Date: 07 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON BIDCO LIMITED

C/O XLN TELECOM LTD FIRST FLOOR MILLBANK TOWER,LONDON,SW1P 4QP

Number:09091934
Status:ACTIVE
Category:Private Limited Company

BRAYBROOKE GLEBE LIMITED

13 ADCOCK DRIVE 13 ADCOCK DRIVE,NORWICH,NR7 8GN

Number:09756155
Status:ACTIVE
Category:Private Limited Company

GO PARCELS LTD

46 ARCHWAY,ROMFORD,RM3 7EH

Number:08710803
Status:ACTIVE
Category:Private Limited Company

MLP LOGISTICS LTD

63 BULWER STREET,BOOTLE,L20 4QH

Number:11531299
Status:ACTIVE
Category:Private Limited Company

PARRA CONSULTANTS LIMITED

1 RUNNYMEDE CLOSE,TWICKENHAM,TW2 7BT

Number:05064307
Status:ACTIVE
Category:Private Limited Company

RUCKUS ENGINEERING LIMITED

GROUND FLOOR FRONT, 9,LONDON,SW6 4TJ

Number:10054661
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