Advanced company searchLink opens in new window

SYSTAR LIMITED

Company number 01928494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 AA Full accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 400,000
08 Jul 2014 AP01 Appointment of Christophe Gerard Louis Fabre as a director
08 Jul 2014 AD01 Registered office address changed from 4Th Floor Lincoln House 300 High Holborn London WC1V 7JH on 8 July 2014
08 Jul 2014 TM01 Termination of appointment of Guy Kuster as a director
08 Jul 2014 TM02 Termination of appointment of Guy Kuster as a secretary
08 Jul 2014 AP03 Appointment of Christophe Gerard Louis Fabre as a secretary
08 Jul 2014 TM01 Termination of appointment of Michelle Flasaquier as a director
27 Nov 2013 AA Full accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
05 Jul 2013 TM01 Termination of appointment of Francois Bernier as a director
27 Mar 2013 AA Full accounts made up to 30 June 2012
14 Aug 2012 CH01 Director's details changed for Francois Paul Leon Joseph Bernier on 27 June 2012
06 Jul 2012 AD01 Registered office address changed from 4Th Floor Lincoln House 300 High Holborn London WC1V 7JH England on 6 July 2012
03 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
03 Jul 2012 AD01 Registered office address changed from the Old Rectory Mill Lane, Tempsford Sandy Bedfordshire SG19 2AT on 3 July 2012
26 Mar 2012 AA Full accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
22 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
28 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Guy Kuster on 27 June 2010
14 Jul 2010 CH01 Director's details changed for Mrs Michelle Flasaquier on 27 June 2010