Advanced company searchLink opens in new window

SYSTEMS ABILITY LIMITED

Company number 03745827

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2018 DS01 Application to strike the company off the register
24 Dec 2018 SH20 Statement by Directors
24 Dec 2018 SH19 Statement of capital on 24 December 2018
  • GBP 1
24 Dec 2018 CAP-SS Solvency Statement dated 18/12/18
24 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 24/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2018 AP01 Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018
11 Oct 2018 TM01 Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 9 April 2018
16 Feb 2018 AP01 Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018
22 Dec 2017 AA Full accounts made up to 31 March 2017
15 Nov 2017 TM01 Termination of appointment of David Richard Mezher as a director on 10 November 2017
13 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
06 Jan 2017 AA Full accounts made up to 29 March 2016
12 Oct 2016 AP01 Appointment of Mr David Richard Mezher as a director on 11 October 2016
22 Jul 2016 AP01 Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016
04 Jul 2016 TM01 Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016
04 Jul 2016 TM01 Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016
04 Jul 2016 TM02 Termination of appointment of Rosa Howard as a secretary on 23 June 2016
04 Jul 2016 AP01 Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016
22 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 13,814
18 Mar 2016 MR04 Satisfaction of charge 2 in full
18 Mar 2016 MR04 Satisfaction of charge 1 in full