SYNTEC 4 LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-22 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-02-07 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-01-25 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOUT
2022-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA JORDAN
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2020-01-07 delete address BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4DA
2020-01-07 insert address HLB HOUSE 68 HIGH STREET TARPORLEY ENGLAND CW6 0AT
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-01-07 update registered_address
2019-12-14 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON BL1 4DA UNITED KINGDOM
2019-12-10 update statutory_documents FIRST GAZETTE
2019-04-07 update accounts_last_madeup_date 2017-03-30 => 2017-12-31
2019-04-07 update accounts_next_due_date 2019-03-19 => 2019-09-30
2019-03-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2019-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS STOUT / 01/05/2016
2019-01-07 update account_ref_day 30 => 31
2019-01-07 update account_ref_month 3 => 12
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-19
2018-12-19 update statutory_documents PREVSHO FROM 30/03/2018 TO 31/12/2017
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2018-07-08 update accounts_next_due_date 2018-03-22 => 2018-12-30
2018-07-08 update company_status Active - Proposal to Strike off => Active
2018-06-19 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-18 update statutory_documents 30/03/17 TOTAL EXEMPTION FULL
2018-06-08 update company_status Active => Active - Proposal to Strike off
2018-05-22 update statutory_documents FIRST GAZETTE
2018-03-07 delete address OULTON LOWE GREEN HICKHURST LANE RUSHTON TARPORLEY CHESHIRE GREAT BRITAIN CW6 9AY
2018-03-07 insert address BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4DA
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-03-22
2018-03-07 update registered_address
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2018 FROM OULTON LOWE GREEN HICKHURST LANE RUSHTON TARPORLEY CHESHIRE CW6 9AY GREAT BRITAIN
2018-01-03 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-04-27 delete sic_code 45112 - Sale of used cars and light motor vehicles
2017-04-27 insert sic_code 20590 - Manufacture of other chemical products n.e.c.
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-08 update account_ref_day 28 => 31
2016-06-08 update account_ref_month 2 => 3
2016-06-08 update accounts_last_madeup_date null => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-11-13 => 2017-12-31
2016-05-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-23 update statutory_documents PREVEXT FROM 28/02/2016 TO 31/03/2016
2016-05-13 insert company_previous_name STATESTRONG AUTOMOTIVE AND INDUSTRIAL LIMITED
2016-05-13 insert sic_code 45112 - Sale of used cars and light motor vehicles
2016-05-13 update name STATESTRONG AUTOMOTIVE AND INDUSTRIAL LIMITED => SYNTEC 4 LIMITED
2016-05-13 update returns_last_madeup_date null => 2016-02-13
2016-05-13 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-03-08 update statutory_documents COMPANY NAME CHANGED STATESTRONG AUTOMOTIVE AND INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 08/03/16
2016-03-07 update statutory_documents DIRECTOR APPOINTED EMMA LOUISE JORDAN
2016-03-07 update statutory_documents 13/02/16 FULL LIST
2016-02-11 update num_mort_charges 0 => 1
2016-02-11 update num_mort_outstanding 0 => 1
2016-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094390410001
2015-02-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION