Advanced company searchLink opens in new window

COMPLEX SYSTEMS LIMITED

Company number 12191996

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2021 DS01 Application to strike the company off the register
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
28 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
27 Oct 2020 CH01 Director's details changed for Ms Daniela Semeraro on 30 November 2019
27 Mar 2020 TM01 Termination of appointment of Francesca La Spada as a director on 26 March 2020
23 Mar 2020 AP01 Appointment of Francesca La Spada as a director on 20 March 2020
18 Nov 2019 AD01 Registered office address changed from 15 the Broadway Old Hatfield Herts AL9 5HZ United Kingdom to Devonshire House One Mayfair Place London W1J 8AJ on 18 November 2019
30 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
26 Sep 2019 PSC04 Change of details for Mr Giovanni Desideri as a person with significant control on 17 September 2019
25 Sep 2019 PSC04 Change of details for Mr Giovani Desideri as a person with significant control on 17 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
24 Sep 2019 PSC07 Cessation of Daniela Semeraro as a person with significant control on 17 September 2019
24 Sep 2019 PSC01 Notification of Giovani Desideri as a person with significant control on 17 September 2019
18 Sep 2019 AD01 Registered office address changed from The Salisbury Restaurant Office, 2nd Floor 15 the Broadway Hatfield Hertfordshire AL9 5HZ United Kingdom to 15 the Broadway Old Hatfield Herts AL9 5HZ on 18 September 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
17 Sep 2019 PSC01 Notification of Daniela Semeraro as a person with significant control on 17 September 2019
17 Sep 2019 AP01 Appointment of Ms Daniela Semeraro as a director on 17 September 2019
17 Sep 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to The Salisbury Restaurant Office, 2nd Floor 15 the Broadway Hatfield Hertfordshire AL9 5HZ on 17 September 2019
17 Sep 2019 TM01 Termination of appointment of Michael Duke as a director on 17 September 2019
17 Sep 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 17 September 2019