Advanced company searchLink opens in new window

SYSTEMS 2 GO LIMITED

Company number 06500684

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
10 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for John Michael Hulett on 11 February 2010
04 Mar 2010 CH01 Director's details changed for Mr Mark Burnett on 11 February 2010
04 Mar 2010 CH03 Secretary's details changed for Mrs Julie Louise Burnett on 11 February 2010
15 Jan 2010 AD01 Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles, Tunbridge Wells Kent TN2 5NP on 15 January 2010
09 Jul 2009 AA Accounts made up to 31 March 2009
26 Feb 2009 363a Return made up to 12/02/09; full list of members
27 Aug 2008 88(2) Ad 12/02/08-12/02/08 gbp si 99@1=99 gbp ic 1/100
27 Aug 2008 288a Director appointed john michael hulett
12 Jun 2008 CERTNM Company name changed copy magic LIMITED\certificate issued on 16/06/08
28 Apr 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
12 Feb 2008 NEWINC Incorporation