- Company Overview for SYMSTAR IT LTD (07439402)
- Filing history for SYMSTAR IT LTD (07439402)
- People for SYMSTAR IT LTD (07439402)
- More for SYMSTAR IT LTD (07439402)
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) |
---|---|---|---|
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
20 Jan 2014 | AD01 | Registered office address changed from Bank House 209, Merton Road London London SW19 1EE England on 20 January 2014 | |
20 Jan 2014 | CH03 | Secretary's details changed for Mr Kamal Zaman on 19 January 2014 | |
27 Nov 2013 | AP01 | Appointment of Mr G M Kamal Uz Zaman as a director | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Nov 2013 | TM01 | Termination of appointment of Yasin Zaman as a director | |
07 Feb 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2010 | NEWINC |
Incorporation
|