- Company Overview for SYSTEMS SUPPORT TEAM LIMITED (09781637)
- Filing history for SYSTEMS SUPPORT TEAM LIMITED (09781637)
- People for SYSTEMS SUPPORT TEAM LIMITED (09781637)
- Charges for SYSTEMS SUPPORT TEAM LIMITED (09781637)
- Insolvency for SYSTEMS SUPPORT TEAM LIMITED (09781637)
- More for SYSTEMS SUPPORT TEAM LIMITED (09781637)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2020 | |
15 Nov 2019 | AD01 | Registered office address changed from Floor 12 30 Crown Place London EC2A 4EB England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 November 2019 | |
14 Nov 2019 | LIQ02 | Statement of affairs | |
14 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
19 Oct 2018 | PSC02 | Notification of Otter Group Holdings Ltd as a person with significant control on 4 September 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | AD01 | Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA England to Floor 12 30 Crown Place London EC2A 4EB on 8 May 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from 11 Hoffmanns Way Chelmsford Essex CM1 1GU England to Finsbury House 23 Finsbury Circus London EC2M 7EA on 10 January 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
27 Apr 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
02 Feb 2017 | MR01 | Registration of charge 097816370001, created on 24 January 2017 | |
27 Oct 2016 | TM01 | Termination of appointment of Susan Jones as a director on 1 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Iain Edward Thomas St John as a director on 1 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
22 May 2016 | AD01 | Registered office address changed from 25 Mathews Close Halstead Essex CO9 2BJ England to 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 May 2016 | |
24 Sep 2015 | AD01 | Registered office address changed from 25 Matthews Close Halstead Address Line 5 CO9 2BJ United Kingdom to 25 Mathews Close Halstead Essex CO9 2BJ on 24 September 2015 | |
17 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-17
|