SYMSTOR LIMITED

06555242
UNIT 7, THE PAVILIONS RUSCOMBE BUSINESS PARK RUSCOMBE READING RG10 9NN

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
05 May 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2021 accounts Annual Accounts 8 Buy now
28 Apr 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 officers Termination of appointment of director (Caroline Billing) 1 Buy now
29 Nov 2020 officers Appointment of director (Mr Andrew Morgan) 2 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2019 accounts Annual Accounts 12 Buy now
21 Oct 2019 officers Termination of appointment of director (Andrew Martin) 1 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2019 accounts Annual Accounts 12 Buy now
23 May 2018 mortgage Registration of a charge 20 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 12 Buy now
29 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jun 2017 officers Appointment of director (Mrs Caroline Billing) 2 Buy now
26 Jun 2017 officers Appointment of director (Mr Russell Graham Barley) 2 Buy now
26 Jun 2017 officers Appointment of director (Mr Gregory Hamlin Stone) 2 Buy now
21 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 accounts Annual Accounts 8 Buy now
07 Apr 2016 annual-return Annual Return 3 Buy now
02 Dec 2015 accounts Annual Accounts 7 Buy now
09 Apr 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
04 Apr 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 6 Buy now
11 Dec 2012 resolution Resolution 1 Buy now
26 Nov 2012 accounts Annual Accounts 7 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
02 Dec 2011 accounts Annual Accounts 6 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 officers Termination of appointment of secretary (Chater Financial Consultants Ltd) 1 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for corporate secretary (Chater Financial Consultants Ltd) 1 Buy now
15 Jan 2010 accounts Annual Accounts 6 Buy now
12 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Jun 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
30 Apr 2008 officers Secretary's change of particulars / chater financial consultants LTD / 29/04/2008 1 Buy now
29 Apr 2008 officers Director's change of particulars / andrew martin / 29/04/2008 1 Buy now
29 Apr 2008 officers Secretary's change of particulars / chater financial consultants LTD / 29/04/2008 1 Buy now
29 Apr 2008 officers Director's change of particulars / andrew martin / 29/04/2008 1 Buy now
04 Apr 2008 incorporation Incorporation Company 15 Buy now