SYNLAB HOLDCO III LIMITED

09647834
4TH FLOOR 1 KINGDOM STREET LONDON ENGLAND W2 6BD

Documents

Documents
Date Category Description Pages
23 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Dec 2018 officers Termination of appointment of director (Stuart Anderson Mcalpine) 1 Buy now
05 Dec 2018 officers Appointment of director (Mr Mathieu Olivier Floreani) 2 Buy now
05 Dec 2018 officers Termination of appointment of director (Alexander Francis Stewart Leslie) 1 Buy now
05 Dec 2018 officers Appointment of director (Mr Sami Badarani) 2 Buy now
02 Jul 2018 accounts Annual Accounts 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2017 accounts Annual Accounts 2 Buy now
12 Sep 2016 accounts Annual Accounts 2 Buy now
19 Jun 2016 annual-return Annual Return 5 Buy now
14 Apr 2016 officers Appointment of corporate secretary (Versec Secretaries Limited) 2 Buy now
14 Apr 2016 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Nov 2015 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
26 Jun 2015 resolution Resolution 43 Buy now
19 Jun 2015 incorporation Incorporation Company 56 Buy now