SYNERGY BUSINESS SOLUTIONS UK LIMITED

51 Middle Road 51 Middle Road, Brentwood, CM13 3QS, England
StatusDISSOLVED
Company No.03085459
CategoryPrivate Limited Company
Incorporated31 Jul 1995
Age28 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 6 months, 4 days

SUMMARY

SYNERGY BUSINESS SOLUTIONS UK LIMITED is an dissolved private limited company with number 03085459. It was incorporated 28 years, 11 months, 8 days ago, on 31 July 1995 and it was dissolved 2 years, 6 months, 4 days ago, on 04 January 2022. The company address is 51 Middle Road 51 Middle Road, Brentwood, CM13 3QS, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-23

Old address: C/O Motorland 1a London Road Aveley Essex RM15 4XU

New address: 51 Middle Road Ingrave Brentwood CM13 3QS

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-23

Officer name: Mrs Lee Davina Woods

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-23

Psc name: Mr Darren James Woods

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Gazette notice compulsary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Gazette notice compulsary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 29 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / darren woods / 01/10/2008

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lee woods / 01/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed woods & co. Uk LTD\certificate issued on 24/04/03

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 02/09/02 from: long reach A1306 london road aveley essex RM15 4XU

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; no change of members

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/03

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 28/03/96 from: 19 maclennan avenue rainham essex RM13 9SS

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/10 to 31/10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 1995

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 31/07/95--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 28/11/95 from: 19 maclennon avenue rainham essex RM13 9SS

Documents

View document PDF

Resolution

Date: 28 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DROPSHIPPING ENTERPRISE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11720968
Status:ACTIVE
Category:Private Limited Company

FINCC LIMITED

11 MORNINGSIDE ROAD,WORCESTER PARK,KT4 8LQ

Number:08282930
Status:ACTIVE
Category:Private Limited Company

PRINCE BASMATI RICE LIMITED

20 ST. AUBYNS AVENUE,HOUNSLOW,TW3 3TG

Number:07995148
Status:ACTIVE
Category:Private Limited Company

ROTHDELL IMPORT/EXPORT LIMITED

39 BEDFORD ROAD,BEDFORD,MK44 3RQ

Number:02705040
Status:LIQUIDATION
Category:Private Limited Company

SAINT JAMES PROPERTY HOLDINGS LIMITED

7 BROMLEY ROAD,SALE,M33 3QG

Number:10433237
Status:ACTIVE
Category:Private Limited Company

SAUL SOLUTIONS LIMITED

8A WINGBURY COURTYARD,WINGRAVE, AYLESBURY,HP22 4LW

Number:03603165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source