Synchronicity Insurance Solutions Limited

DataGardener
dissolved
Unknown

Synchronicity Insurance Solutions Limited

06578801Private Limited With Share Capital

45 Westerham Road, Bessels Green, Sevenoaks, TN132QB
Incorporated

29/04/2008

Company Age

17 years

Directors

4

Employees

SIC Code

69109

Risk

not scored

Company Overview

Registration, classification & business activity

Synchronicity Insurance Solutions Limited (06578801) is a private limited with share capital incorporated on 29/04/2008 (17 years old) and registered in sevenoaks, TN132QB. The company operates under SIC code 69109 - activities of patent and copyright agents.

Private Limited With Share Capital
SIC: 69109
Unknown
Incorporated 29/04/2008
TN132QB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Filed Documents

60
Gazette Dissolved Voluntary
Category:Gazette
Date:01-10-2019
Gazette Notice Voluntary
Category:Gazette
Date:16-07-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2018
Capital Allotment Shares
Category:Capital
Date:14-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2014
Change Of Name Request Comments
Category:Change Of Name
Date:14-04-2014
Change Of Name Notice
Category:Change Of Name
Date:14-04-2014
Termination Director Company With Name
Category:Officers
Date:10-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:01-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:30-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:14-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2011
Termination Director Company With Name
Category:Officers
Date:14-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-08-2011
Termination Secretary Company With Name
Category:Officers
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:27-09-2010
Termination Secretary Company With Name
Category:Officers
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:19-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2010
Legacy
Category:Address
Date:01-07-2009
Legacy
Category:Annual Return
Date:13-05-2009
Legacy
Category:Capital
Date:06-05-2009
Legacy
Category:Address
Date:06-05-2009
Legacy
Category:Address
Date:06-05-2009
Legacy
Category:Address
Date:06-05-2009
Incorporation Company
Category:Incorporation
Date:29-04-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date26/09/2018
Latest Accounts31/12/2017

Trading Addresses

Clockhouse Court, 45 Westerham Road, Bessells Green, Sevenoaks, Kent, TN132QBRegistered

Contact

45 Westerham Road, Bessels Green, Sevenoaks, TN132QB