SOCIALSYNC LTD
Status | DISSOLVED |
Company No. | 10715871 |
Category | Private Limited Company |
Incorporated | 07 Apr 2017 |
Age | 7 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 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
Dissolution voluntary strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Capital allotment shares
Date: 06 Nov 2019
Action Date: 12 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-12
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Capital
Type: SH01
Capital : 92 GBP
Date: 2019-04-23
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
C/O XLN TELECOM LTD FIRST FLOOR MILLBANK TOWER,LONDON,SW1P 4QP
Number: | 09091934 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ADCOCK DRIVE 13 ADCOCK DRIVE,NORWICH,NR7 8GN
Number: | 09756155 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ARCHWAY,ROMFORD,RM3 7EH
Number: | 08710803 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BULWER STREET,BOOTLE,L20 4QH
Number: | 11531299 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RUNNYMEDE CLOSE,TWICKENHAM,TW2 7BT
Number: | 05064307 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR FRONT, 9,LONDON,SW6 4TJ
Number: | 10054661 |
Status: | ACTIVE |
Category: | Private Limited Company |