Advanced company searchLink opens in new window

SYS-MATIC COMPUTER SERVICES LTD

Company number 08281211

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)
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 Nov 2013 AD01 Registered office address changed from 6 Tandem Place Thief Lane York YO10 3LX England on 27 November 2013
27 Nov 2013 AD01 Registered office address changed from Flat 1 54-55 Ventnor Villas Hove East Sussex BN3 3DB England on 27 November 2013
27 Nov 2013 TM01 Termination of appointment of Markus David Haverstock as a director on 26 November 2013
26 Nov 2013 AP01 Appointment of Mr Adam James Haverstock as a director on 26 November 2013
02 Sep 2013 TM01 Termination of appointment of Charlotte Anne Paterson as a director on 25 August 2013
12 Aug 2013 AD01 Registered office address changed from Apartment 6 Tandem Place Thief Lane York North Yorkshire YO10 3LX United Kingdom on 12 August 2013
12 Aug 2013 AP01 Appointment of Mr Markus David Haverstock as a director on 12 August 2013
11 Aug 2013 TM01 Termination of appointment of Adam James Haverstock as a director on 11 August 2013
11 Aug 2013 AP01 Appointment of Miss Charlotte Anne Paterson as a director on 11 August 2013
05 Dec 2012 CERTNM Company name changed adam haverstock LTD\certificate issued on 05/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-04
05 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted