- Company Overview for SYRIUS LIMITED (06608329)
- Filing history for SYRIUS LIMITED (06608329)
- People for SYRIUS LIMITED (06608329)
- More for SYRIUS LIMITED (06608329)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2013 | TM01 | Termination of appointment of Geva Remy as a director | |
03 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2012 | AR01 |
Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
02 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jan 2012 | AP04 | Appointment of Cbc Company Secretary Ltd as a secretary | |
28 Jan 2012 | TM02 | Termination of appointment of Chaplin, Benedicte & Co Ltd as a secretary | |
03 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
03 Jun 2011 | AD01 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ United Kingdom on 3 June 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
28 Jun 2010 | CH04 | Secretary's details changed for Chaplin, Benedicte & Co Ltd on 2 June 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Sep 2009 | 288a | Director appointed ms geva remy | |
03 Sep 2009 | 288b | Appointment terminated director fabien suant | |
15 Jul 2009 | 363a | Return made up to 02/06/09; full list of members | |
28 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2008 | NEWINC | Incorporation |