SYNAPTIC HUB LTD

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusDISSOLVED
Company No.SC566736
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 13 days
JurisdictionScotland
Dissolution17 Aug 2021
Years2 years, 9 months, 19 days

SUMMARY

SYNAPTIC HUB LTD is an dissolved private limited company with number SC566736. It was incorporated 7 years, 13 days ago, on 23 May 2017 and it was dissolved 2 years, 9 months, 19 days ago, on 17 August 2021. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Léon Franzen

Change date: 2020-07-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Léon Franzen

Change date: 2020-07-03

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2020

Category: Address

Type: AD02

New address: 23 North Erskine Park Bearsden Glasgow East Dunbartonshire G61 4LY

Old address: 23 North Erskine Park Bearsden Glasgow G61 4LY Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jun 2019

Category: Address

Type: AD02

Old address: 54 Balcarres Avenue Flat 4 Glasgow G12 0QG Scotland

New address: 23 North Erskine Park Bearsden Glasgow G61 4LY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jorge Abdullah Garcia Pedro

Cessation date: 2017-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Léon Franzen

Change date: 2017-07-11

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jul 2017

Category: Address

Type: AD03

New address: 54 Balcarres Avenue Flat 4 Glasgow G12 0QG

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Jul 2017

Category: Address

Type: AD02

New address: 54 Balcarres Avenue Flat 4 Glasgow G12 0QG

Old address: 54 Balcarres Avenue Flat 4 Glasgow G12 0QG Scotland

Documents

View document PDF

Change sail address company with new address

Date: 11 Jul 2017

Category: Address

Type: AD02

New address: 54 Balcarres Avenue Flat 4 Glasgow G12 0QG

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-10

Psc name: Mr Jorge Abdullah Garcia Pedro

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorge Abdullah Garcia Pedro

Termination date: 2017-07-11

Documents

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGOE&C LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:06937612
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DGW CONSULTANCY LTD

6 HOLMEWOOD,MILTON KEYNES,MK4 1AR

Number:07982658
Status:ACTIVE
Category:Private Limited Company

DUGGAN DEVELOPMENTS LIMITED

290 PETERSFIELD AVENUE,ROMFORD,RM3 9XA

Number:10054981
Status:ACTIVE
Category:Private Limited Company

OXFORD TAXI HIRE LIMITED

1 THE CENTRE,WESTON-SUPER-MARE,BS23 1US

Number:08079719
Status:ACTIVE
Category:Private Limited Company

SAFI SPORTS AGENCY LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11097345
Status:ACTIVE
Category:Private Limited Company

SHADES RECORDINGS LTD

24 MERRILANDS ROAD,WORCESTER PARK,KT4 8NX

Number:08512267
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