- Company Overview for SATELLITE SYSTEMS LIMITED (04453719)
- Filing history for SATELLITE SYSTEMS LIMITED (04453719)
- People for SATELLITE SYSTEMS LIMITED (04453719)
- Insolvency for SATELLITE SYSTEMS LIMITED (04453719)
- More for SATELLITE SYSTEMS LIMITED (04453719)
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) |
---|---|---|---|
03 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2012 | AD01 | Registered office address changed from 289 Chichester Road Bognor Regis West Sussex PO21 5AL United Kingdom on 28 August 2012 | |
26 Jun 2012 | TM01 | Termination of appointment of Elliot Kieran James Johnson as a director on 25 June 2012 | |
26 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 July 2011 | |
18 Jul 2011 | AR01 |
Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-07-18
|
|
31 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
14 Jan 2011 | AD01 | Registered office address changed from Crockerhill Farm Trotton West Sussex GU31 5EL on 14 January 2011 | |
30 Dec 2010 | AP01 | Appointment of Mr Jason Weller as a director | |
02 Aug 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
21 Apr 2010 | AP01 | Appointment of Elliot Johnson as a director | |
21 Apr 2010 | TM01 | Termination of appointment of Jason Weller as a director | |
01 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
02 Jul 2009 | 363a | Return made up to 02/06/09; full list of members | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 282-285 chichester road bognor regis west sussex PO21 5AH | |
01 Jul 2009 | 288c | Director and Secretary's Change of Particulars / jason weller / 01/06/2009 / HouseName/Number was: the gatehouse, now: crockerhill farm; Street was: cobden road, now: trotton; Post Town was: midhurst, now: ; Post Code was: GU29 9JW, now: GU31 5EL | |
03 Feb 2009 | AA | Accounts made up to 30 June 2008 | |
17 Sep 2008 | 363a | Return made up to 02/06/08; full list of members | |
05 Jun 2008 | 363a | Return made up to 02/06/07; full list of members | |
04 Jun 2008 | 288c | Director and Secretary's Change of Particulars / jason weller / 01/12/2007 / HouseName/Number was: , now: the gatehouse; Street was: bramley house, now: cobden road; Area was: shepherds lane, now: ; Post Town was: lodsworth, now: midhurst; Post Code was: GU28 9BN, now: GU29 9JW; Country was: , now: united kingdom | |
04 Jun 2008 | 288b | Appointment Terminated Director neil johnson |