Advanced company searchLink opens in new window

CZECH INDUSTRIES SYSTEMS LTD

Company number 09408023

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 AD01 Registered office address changed from Office Q 35a Astbury Road London SE15 2NL England to 1 Namesti Miru Czech Republic 787 01 Sumperk CV6 6GE on 21 May 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
05 Oct 2017 AD01 Registered office address changed from 103 Church Hill London E17 3BD to Office Q 35a Astbury Road London SE15 2NL on 5 October 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
01 Jun 2016 AP01 Appointment of Mr. Roman Dolansky as a director on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Lukáš Zeman as a director on 1 June 2016
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
27 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted