CYNERGIC LTD

06329006
SUITE 404 ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH W1B 3HH

Documents

Documents
Date Category Description Pages
16 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
03 Jun 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
11 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Nov 2010 accounts Annual Accounts 14 Buy now
13 Aug 2010 annual-return Annual Return 3 Buy now
13 Aug 2010 officers Change of particulars for corporate secretary (Homeric (Tci) Limited) 2 Buy now
13 Aug 2010 officers Change of particulars for corporate director (Lusitania Management Limited) 2 Buy now
30 Jun 2010 accounts Amended Accounts 12 Buy now
13 Aug 2009 annual-return Return made up to 31/07/09; full list of members 3 Buy now
12 Aug 2009 capital Ad 18/08/08-18/08/08\gbp si 997@1=997\gbp ic 3/1000\ 2 Buy now
15 Jun 2009 accounts Annual Accounts 2 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from 4 floor 29-30 margaret street london W1W 8SA 1 Buy now
09 Sep 2008 capital Ad 18/08/08\gbp si 2@1=2\gbp ic 1/3\ 1 Buy now
28 Aug 2008 annual-return Return made up to 31/07/08; full list of members 3 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from ofice 401 29-30 margaret street london W1W 8SA 1 Buy now
28 Aug 2008 officers Secretary appointed homeric (tci) LIMITED 1 Buy now
28 Aug 2008 incorporation Memorandum Articles 11 Buy now
27 Aug 2008 officers Appointment terminated secretary homeric LIMITED 1 Buy now
16 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2007 incorporation Incorporation Company 16 Buy now