SYNCHRONICITY INSURANCE SOLUTIONS LIMITED

06578801
45 WESTERHAM ROAD BESSELS GREEN SEVENOAKS TN13 2QB

Documents

Documents
Date Category Description Pages
01 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Oct 2018 accounts Annual Accounts 17 Buy now
14 Sep 2018 capital Return of Allotment of shares 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 officers Change of particulars for director (Mr Gary Humphreys) 2 Buy now
18 Sep 2017 accounts Annual Accounts 15 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 15 Buy now
29 Apr 2016 annual-return Annual Return 6 Buy now
07 Dec 2015 officers Change of particulars for director (Mr Kevin Ronald Spencer) 2 Buy now
13 Oct 2015 accounts Annual Accounts 16 Buy now
22 Sep 2015 officers Termination of appointment of secretary (Susan Elizabeth Hayward) 1 Buy now
22 Sep 2015 officers Appointment of secretary (Mr Christopher James Payne) 2 Buy now
13 May 2015 annual-return Annual Return 6 Buy now
27 Oct 2014 accounts Annual Accounts 12 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Apr 2014 change-of-name Change Of Name Request Comments 2 Buy now
14 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
10 Feb 2014 officers Termination of appointment of director (Saleem Miyan) 1 Buy now
07 Oct 2013 accounts Annual Accounts 12 Buy now
01 May 2013 annual-return Annual Return 5 Buy now
07 Dec 2012 officers Appointment of director (Mr Saleem Hamid Miyan) 2 Buy now
11 Oct 2012 accounts Annual Accounts 11 Buy now
05 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2012 officers Change of particulars for secretary (Ms Susan Elizabeth Bell) 1 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
02 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2012 accounts Annual Accounts 11 Buy now
01 May 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 officers Change of particulars for director (Mr Keith John Barber) 2 Buy now
14 Oct 2011 officers Appointment of secretary (Ms Susan Elizabeth Bell) 1 Buy now
14 Oct 2011 officers Appointment of director (Mr Gary Humphreys) 2 Buy now
14 Oct 2011 officers Appointment of director (Mr Keith John Barber) 2 Buy now
14 Oct 2011 officers Appointment of director (Mr Kevin Ronald Spencer) 2 Buy now
14 Oct 2011 officers Termination of appointment of director (Julie Bartlett) 1 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Aug 2011 officers Termination of appointment of secretary (Peter Howarth) 2 Buy now
14 Jun 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
27 Sep 2010 officers Appointment of secretary (Mr Peter Howarth) 1 Buy now
22 Sep 2010 officers Termination of appointment of secretary (Dean Bartlett) 1 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for director (Mrs Julie Ann Bartlett) 2 Buy now
19 May 2010 officers Change of particulars for secretary (Mr Dean Stuart Bartlett) 1 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
01 Jul 2009 address Registered office changed on 01/07/2009 from 92 southport road ormskirk lancashire L39 1LX united kingdom 1 Buy now
13 May 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
06 May 2009 capital Ad 29/04/08\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
06 May 2009 address Location of register of members 1 Buy now
06 May 2009 address Location of debenture register 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from c/o peter howarth 92 southport road ormskirk lancashire L39 1LX united kingdom 1 Buy now
29 Apr 2008 incorporation Incorporation Company 15 Buy now