SYNOVA CAPITAL GENERAL PARTNER 2 LIMITED: Filings
Overview
| Company Name | SYNOVA CAPITAL GENERAL PARTNER 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC333048 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SYNOVA CAPITAL GENERAL PARTNER 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Jeremy Menton on Jun 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Simon Shapiro on Jun 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Daniel Benjamin Parker on Jun 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Jeremy Menton on May 01, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Synova Capital Llp as a person with significant control on May 01, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Philip Simon Shariro on Jan 30, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Daniel Benjamin Parker as a director on Sep 05, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Philip Simon Shariro on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Mar 24, 2015 | 1 pages | TM02 | ||||||||||
Miscellaneous Form AA03 auditor's removal | 2 pages | MISC | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Philip Simon Shariro on Nov 29, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for David Jeremy Menton on Nov 29, 2013 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0