SYNERGY CAPITAL CORP. LLP

68 C/O Ashley King Ltd 68 C/O Ashley King Ltd, Edgware, HA8 9UU, England
StatusDISSOLVED
Company No.OC401371
CategoryLimited Liability Partnership
Incorporated17 Aug 2015
Age8 years, 10 months
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 30 days

SUMMARY

SYNERGY CAPITAL CORP. LLP is an dissolved limited liability partnership with number OC401371. It was incorporated 8 years, 10 months ago, on 17 August 2015 and it was dissolved 10 months, 30 days ago, on 18 July 2023. The company address is 68 C/O Ashley King Ltd 68 C/O Ashley King Ltd, Edgware, HA8 9UU, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 22 Apr 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: LLAA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jul 2021

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-10-19

Officer name: Mayfair Trading Dmcc

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Jul 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Synergy Management (Difc) Limited

Notification date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Jul 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-10-01

Psc name: Synvest Capital Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-01-01

Officer name: Mayfair Trading Dmcc

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Dmcc61728

Change date: 2020-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-01-01

Officer name: Synergy Strategic Solutions Dmcc

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dmcc61728

Appointment date: 2020-01-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-10-01

Officer name: Synergy Management (Difc) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Synvest Capital Holdings Limited

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jul 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-02-18

Officer name: Synergy Strategic Solutions Management Dmcc

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: LLAD01

Old address: 5th Floor , 12 Berkeley Street Berkeley Street London W1J 8DT England

New address: 68 C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU

Change date: 2018-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Bajrang Lal Bajaj

Cessation date: 2018-04-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-04-01

Officer name: Synergy Strategic Solutions Management Dmcc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-01

Officer name: Bajrang Lal Bajaj

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: LLAD01

Old address: 25 Moorgate London EC2R 6AY England

New address: 5th Floor , 12 Berkeley Street Berkeley Street London W1J 8DT

Change date: 2018-06-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-08

Officer name: Vasudevan Mundokulam

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 19 Sep 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 30 Aug 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-08-15

Officer name: Vasudevan Mundokulam

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Bajrang Lal Bajaj

Change date: 2017-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Synvest Capital Holdings Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Bajrang Lal Bajaj

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Vasudevan Mundokulam

Change date: 2016-06-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jun 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Bajrang Lal Bajaj

Appointment date: 2016-03-03

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed syncap partners LLP\certificate issued on 09/09/15

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed synvest capital LLP\certificate issued on 28/08/15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Vasudevan Mundukulam

Change date: 2015-08-17

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Aug 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AFTR APP LIMITED

14 WARDOUR MEWS,LONDON,W1F 8AP

Number:11921288
Status:ACTIVE
Category:Private Limited Company

DICE LIMITED

27 - 29,SWANLEY,BR8 7LS

Number:02426430
Status:ACTIVE
Category:Private Limited Company

F-NETWORK LIMITED

2 BAYSWATER ROAD,BRISTOL,BS7 0BN

Number:10530909
Status:ACTIVE
Category:Private Limited Company

FRESHAIRJUNKIE LIMITED

THE NOOK,BANBURY,OX15 4ED

Number:08564422
Status:ACTIVE
Category:Private Limited Company

HALTON HOUSE DENTAL CENTRE LTD

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:06372475
Status:ACTIVE
Category:Private Limited Company

MJ HYDE ELECTRICAL SERVICES LIMITED

1 LEDBURY WAY,GUISBOROUGH,TS14 7PN

Number:07669343
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