- Company Overview for SYSTUM INVESTMENTS LIMITED (03766808)
- Filing history for SYSTUM INVESTMENTS LIMITED (03766808)
- People for SYSTUM INVESTMENTS LIMITED (03766808)
- Insolvency for SYSTUM INVESTMENTS LIMITED (03766808)
- More for SYSTUM INVESTMENTS LIMITED (03766808)
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) |
---|---|---|---|
18 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2021 | |
21 Aug 2020 | LIQ01 | Declaration of solvency | |
11 Aug 2020 | AD01 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 11 August 2020 | |
10 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | PSC01 | Notification of Maria Jose Blanch Masdeu as a person with significant control on 6 April 2016 | |
08 Aug 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
08 Aug 2018 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2016 | |
08 Aug 2018 | RT01 | Administrative restoration application | |
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2017 | TM01 | Termination of appointment of Accomplish Corporate Services Limited as a director on 13 March 2017 | |
15 Aug 2016 | CH04 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 | |
15 Aug 2016 | CH02 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 |