GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 2nd Floor 55 Ludgate Hill London EC4M 7JW England on Thu, 8th Dec 2022 to 10 Holland Park Court Holland Park Gardens London W14 8DN
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Sep 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2021 from Wed, 30th Dec 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from St Brides House Salisbury Square London EC4Y 8EH England on Wed, 30th Sep 2020 to 2nd Floor 55 Ludgate Hill London EC4M 7JW
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(21 pages)
|
AP03 |
On Wed, 2nd May 2018, company appointed a new person to the position of a secretary
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 31st Mar 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, October 2017
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, October 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 19th Apr 2017: 2122011.00 GBP
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from 17 Hanover Square London W1S 1HU on Tue, 20th Dec 2016 to St Brides House Salisbury Square London EC4Y 8EH
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Sep 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Jul 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 4th Jul 2014. Old Address: 17 Hanover Square London W1S 1BN England
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 2nd Jan 2014. Old Address: Hanover House 7 Hanover Square London W1S 1HQ United Kingdom
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Sep 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(19 pages)
|
CERTNM |
Company name changed syntegra abb LIMITEDcertificate issued on 04/07/13
filed on: 4th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 1st Jul 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on Tue, 2nd Oct 2012. Old Address: Suite 2.09 Hanover House 7 Hanover Square London W1S 1HQ United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Sep 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Tue, 14th Aug 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jun 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 21st Jun 2012. Old Address: Fifth Floor 17-19 Maddox Street London W1S 2QH United Kingdom
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Apr 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, December 2011
| mortgage
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th Sep 2011: 1700511.00 GBP
filed on: 20th, September 2011
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, July 2011
| mortgage
|
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, July 2011
| resolution
|
Free Download
(4 pages)
|
AP03 |
On Fri, 17th Jun 2011, company appointed a new person to the position of a secretary
filed on: 17th, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 28th Apr 2011
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2011
| incorporation
|
Free Download
(25 pages)
|