- Company Overview for SYSTAR LIMITED (01928494)
- Filing history for SYSTAR LIMITED (01928494)
- People for SYSTAR LIMITED (01928494)
- Charges for SYSTAR LIMITED (01928494)
- More for SYSTAR LIMITED (01928494)
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
|
|
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 |