- Company Overview for SYSANALYST CONSULTANTS LIMITED (08446077)
- Filing history for SYSANALYST CONSULTANTS LIMITED (08446077)
- People for SYSANALYST CONSULTANTS LIMITED (08446077)
- More for SYSANALYST CONSULTANTS LIMITED (08446077)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2019 | DS01 | Application to strike the company off the register | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA | Micro company accounts made up to 31 March 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Avonmore Chelmsford Road Hatfield Heath Bishops Stortford Essex CM22 7BD on 20 July 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jan 2015 | CH01 | Director's details changed for Mrs Michelle Annette Darke on 25 September 2014 | |
05 Jan 2015 | CH01 | Director's details changed for Mr Allan William Darke on 25 September 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
23 Oct 2013 | CH01 | Director's details changed for Mrs Michelle Annette Darke on 22 October 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Mr Allan William Darke on 22 October 2013 | |
09 May 2013 | CH01 | Director's details changed for Mr Allan William Darke on 8 May 2013 | |
09 May 2013 | CH01 | Director's details changed for Mrs Michelle Annette Darke on 8 May 2013 | |
15 Mar 2013 | NEWINC |
Incorporation
|