SYNERGY PROJECTS LONDON LTD

The Dell The Dell, Chessington, KT9 1NN, Surrey, England
StatusACTIVE
Company No.11417641
CategoryPrivate Limited Company
Incorporated15 Jun 2018
Age5 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

SYNERGY PROJECTS LONDON LTD is an active private limited company with number 11417641. It was incorporated 5 years, 11 months, 3 days ago, on 15 June 2018. The company address is The Dell The Dell, Chessington, KT9 1NN, Surrey, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorraine Hockham

Notification date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mrs Lorraine Hockham

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Grant Jones

Cessation date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Grant Jones

Termination date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Neil Hockham

Termination date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Darren Hockham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Hockham

Appointment date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Neil Hockham

Appointment date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-30

Psc name: Wayne Hockham

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Wayne Hockham

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Grant Jones

Notification date: 2020-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Neil Grant Jones

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wanye Hockham

Change date: 2020-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-13

Psc name: Paul Greengrass

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wanye Hockham

Change date: 2020-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-10

New address: The Dell Clayton Road Chessington Surrey KT9 1NN

Old address: Unit 2&3 the Old Brewery Buckland Road Maidstone ME16 0DZ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: Paul Greengrass

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2019

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wanye Hockham

Notification date: 2018-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2019

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Greengrass

Notification date: 2018-06-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Incorporation company

Date: 15 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSEMBLE LTD

3 BROOKS PARADE,ILFORD,IG3 9RT

Number:05025088
Status:ACTIVE
Category:Private Limited Company

BRIGADE AUTOMOTIVE LTD

BRIGADE HOUSE THE MILLS,SOUTH DARENTH,DA4 9BD

Number:06883446
Status:ACTIVE
Category:Private Limited Company

LANGHAM PARK LOWE'S LANE MANAGEMENT LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:05832893
Status:ACTIVE
Category:Private Limited Company

MEXIMED LTD

6 PECK WAY,RUSHDEN,NN10 6BD

Number:11956373
Status:ACTIVE
Category:Private Limited Company

MILLEXI CONSULTANCY LIMITED

24 MEDLOCK CRESCENT,NEWPORT,NP20 7EH

Number:11011169
Status:ACTIVE
Category:Private Limited Company

READYSIP LIMITED

14 STIRLING PARK,ROCHESTER,ME1 3QR

Number:10573829
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