- Company Overview for SYSCTL LIMITED (08639266)
- Filing history for SYSCTL LIMITED (08639266)
- People for SYSCTL LIMITED (08639266)
- More for SYSCTL LIMITED (08639266)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Andrew Rayner on 19 May 2015 | |
21 Sep 2015 | CH03 | Secretary's details changed for Mr Andrew Rayner on 19 May 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Andrew Rayner on 16 May 2014 | |
10 Sep 2014 | CH03 | Secretary's details changed for Mr Andrew Rayner on 16 May 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 6 the Chase Boreham Chelmsford CM3 3DY England to 66 Station Road Upminster Essex RM14 2TD on 10 September 2014 | |
16 Sep 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 30 June 2014 | |
06 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-06
|