- Company Overview for SYTEE LIMITED (08505957)
- Filing history for SYTEE LIMITED (08505957)
- People for SYTEE LIMITED (08505957)
- More for SYTEE LIMITED (08505957)
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 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
28 Jan 2020 | AD01 | Registered office address changed from C/O Go Promotional Penistone1 Regent Court, St. Marys Street Penistone Sheffield S36 6DT to 43 Kingsway Grimethorpe Barnsley S72 7FJ on 28 January 2020 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
24 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
19 Apr 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
23 Jan 2015 | CH01 | Director's details changed for Laura Jane Asquith on 1 January 2015 | |
23 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL to C/O Go Promotional Penistone1 Regent Court, St. Marys Street Penistone Sheffield S36 6DT on 1 October 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
26 Apr 2013 | NEWINC | Incorporation |