Advanced company searchLink opens in new window

TRUE SYSTEM GROUP LIMITED

Company number 05514557

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2020 DS01 Application to strike the company off the register
29 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
29 Mar 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 January 2020
05 Nov 2019 PSC08 Notification of a person with significant control statement
05 Nov 2019 PSC07 Cessation of Butterwick Management Limited as a person with significant control on 31 October 2019
04 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
22 Apr 2019 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 July 2017
18 Dec 2017 AD01 Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017
23 Oct 2017 PSC02 Notification of Butterwick Management Limited as a person with significant control on 6 April 2016
11 Sep 2017 AP01 Appointment of Miss Molly Rita Roselie as a director on 6 September 2017
11 Sep 2017 TM01 Termination of appointment of Roy Ervin Conrad Delcy as a director on 6 September 2017
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
06 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Apr 2016 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
06 Apr 2016 AP01 Appointment of Mr Roy Ervin Conrad Delcy as a director on 24 June 2015
24 Mar 2016 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on 24 March 2016
08 Mar 2016 TM01 Termination of appointment of Pamela Natasha Pouponneau as a director on 19 July 2015
08 Mar 2016 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 19 July 2015
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued