SYTE VISUAL CONCEPTION LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
StatusDISSOLVED
Company No.10936795
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 17 days

SUMMARY

SYTE VISUAL CONCEPTION LIMITED is an dissolved private limited company with number 10936795. It was incorporated 6 years, 9 months, 2 days ago, on 30 August 2017 and it was dissolved 6 months, 17 days ago, on 14 November 2023. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Nahum Ofer Fryman

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Old address: , Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom

Change date: 2022-05-26

New address: 6th Floor 9 Appold Street London EC2A 2AP

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mr Nahum Ofer Fryman

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mr Idan Pinto

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Mr Ofer Fryman

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEXIA LIMITED

GF RO 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10441074
Status:ACTIVE
Category:Private Limited Company

CHRIS BARROW PLUMBING LTD

3 SHAFTESBURY CLOSE,WEST MOORS,BH22 0DZ

Number:09833101
Status:ACTIVE
Category:Private Limited Company

GUTHA LTD

28 BUCKLE GARDENS,,HAILSHAM,BN27 4BN

Number:10516232
Status:ACTIVE
Category:Private Limited Company

NUMBERS DIRECTORY LIMITED

18 TOWER STREET,LIVERPOOL,L3 4BJ

Number:08703787
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SBL IDEAS LTD

201 HAVERSTOCK HILL, SECOND FLOOR C/O FKGB,LONDON,NW3 4QG

Number:11026007
Status:ACTIVE
Category:Private Limited Company

THE WHITE LAB LIMITED

47 BEDFORD DR,ALTRINCHAM,WA15 7XB

Number:06004071
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