Advanced company searchLink opens in new window

SYSCAP FINANCE LIMITED

Company number 02717345

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be struck off 14/12/2015
13 Jan 2016 DS01 Application to strike the company off the register
04 Jan 2016 SH19 Statement of capital on 4 January 2016
  • GBP 1
04 Jan 2016 CAP-SS Solvency Statement dated 27/11/15
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 SH20 Statement by Directors
08 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000,000
17 Jun 2015 CH01 Director's details changed for Mr Stephen Nicholas Deutsch on 1 April 2015
17 Jun 2015 CH01 Director's details changed for Mr Clive Bridge on 1 April 2015
17 Jun 2015 CH01 Director's details changed for Mr Craig William Errington on 1 April 2015
17 Jun 2015 CH03 Secretary's details changed for Mr Douglas Peter Bright on 1 April 2015
23 Feb 2015 AP01 Appointment of Mr Mark Henry as a director on 19 February 2015
23 Feb 2015 CH03 Secretary's details changed for Mr Douglas Peter Br on 23 February 2015
23 Feb 2015 AP01 Appointment of Mr Clive Bridge as a director on 19 February 2015
23 Feb 2015 AP01 Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015
23 Feb 2015 AP01 Appointment of Mr Craig William Errington as a director on 19 February 2015
23 Feb 2015 AP03 Appointment of Mr Douglas Peter Br as a secretary on 19 February 2015
23 Feb 2015 TM02 Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015
23 Feb 2015 TM01 Termination of appointment of Steven Michael Dunne as a director on 19 February 2015
18 Dec 2014 AD01 Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St George's Square New Malden Surrey KT3 4TE on 18 December 2014
19 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000,000