Advanced company searchLink opens in new window

SYSCAP RECEIVABLES LIMITED

Company number 06262324

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2016 DS01 Application to strike the company off the register
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
24 Feb 2015 AP01 Appointment of Mr Mark Henry as a director on 19 February 2015
24 Feb 2015 AP01 Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015
24 Feb 2015 AP01 Appointment of Mr Clive Bridge as a director on 19 February 2015
24 Feb 2015 AP01 Appointment of Mr Craig William Errington as a director on 19 February 2015
24 Feb 2015 AP03 Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015
24 Feb 2015 TM01 Termination of appointment of Steven Michael Dunne as a director on 19 February 2015
24 Feb 2015 TM02 Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015
18 Dec 2014 AD01 Registered office address changed from 1 Hartfield Road Wimbledon London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014
19 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
27 Sep 2013 AA Full accounts made up to 31 March 2013
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amendmant 17/07/2013
03 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
03 Jun 2013 AD01 Registered office address changed from Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU on 3 June 2013
01 Oct 2012 AA Full accounts made up to 31 March 2012
19 Jul 2012 TM01 Termination of appointment of Philip Ross as a director
06 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
08 May 2012 MEM/ARTS Memorandum and Articles of Association
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 CH01 Director's details changed for Philip Edwin Ross on 3 January 2012