- Company Overview for SYSTIM MANAGEMENT LIMITED (06847650)
- Filing history for SYSTIM MANAGEMENT LIMITED (06847650)
- People for SYSTIM MANAGEMENT LIMITED (06847650)
- More for SYSTIM MANAGEMENT LIMITED (06847650)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Sep 2020 | AD01 | Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 7 September 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
26 Feb 2018 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
06 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2018 | |
06 Feb 2018 | PSC01 | Notification of Kathrin Brandt as a person with significant control on 1 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Ms Kathrin Brandt as a director on 1 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Maritta Irene Zeiler as a director on 31 January 2018 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Jul 2017 | CH01 | Director's details changed for Ms Maritta Irene Zeiler on 24 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Ms Maritta Irene Zeiler on 24 July 2017 | |
21 Jul 2017 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 20 June 2017 | |
21 Jul 2017 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 20 June 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 69 Great Hampton St Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 21 July 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
15 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
10 Feb 2016 | AAMD | Amended micro company accounts made up to 31 December 2014 | |
03 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 |