This company is commonly known as Synagia Limited. The company was founded 14 years ago and was given the registration number 07014233. The firm's registered office is in STOKE ON TRENT. You can find them at Alexander House Campbell Road, Waters Edge Business Park, Stoke On Trent, . This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | SYNAGIA LIMITED |
---|---|---|
Company Number | : | 07014233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 September 2009 |
End of financial year | : | 30 September 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexander House Campbell Road, Waters Edge Business Park, Stoke On Trent, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Post House, Deptford Lane, Greywell, Hook, England, RG291BS | Director | 12 October 2009 | Active |
The Lodge, Bowles Hatches, Countess Road, Amesbury, United Kingdom, SP4 7AP | Secretary | 09 September 2009 | Active |
The Old Post House, Deptford Lane, Greywell, Hook, United Kingdom, RG29 1BS | Director | 09 September 2009 | Active |
The Lodge Bowles Hatches, Countess Road, Amesbury, Salisbury, England, SP4 7AP | Director | 09 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2022-11-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-24 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-09-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-09-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-09-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-09-01 | Insolvency | Liquidation voluntary removal of liquidator. | Download |
2017-01-16 | Address | Change registered office address company with date old address new address. | Download |
2016-09-05 | Insolvency | Liquidation miscellaneous. | Download |
2015-09-01 | Insolvency | Liquidation miscellaneous. | Download |
2015-08-28 | Insolvency | Liquidation miscellaneous. | Download |
2014-08-13 | Address | Change registered office address company with date old address new address. | Download |
2014-08-12 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2014-08-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-07-09 | Change of name | Certificate change of name company. | Download |
2010-07-09 | Change of name | Change of name notice. | Download |
2010-06-11 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.