Advanced company searchLink opens in new window

SYSTEMATIC BUSINESS SOLUTIONS LIMITED

Company number 02385892

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
10 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
08 Dec 2017 CH03 Secretary's details changed for Mr Christakis Paraskeva Koumourou on 25 November 2017
08 Dec 2017 CH01 Director's details changed for Chris Koumourou on 25 November 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
07 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
20 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 52,500
19 Jan 2016 CH03 Secretary's details changed for Mr Christakis Paraskeva Koumourou on 1 October 2015
19 Jan 2016 CH01 Director's details changed for Chris Koumourou on 1 October 2015
17 Jan 2016 CH01 Director's details changed for Mr Oliver Merritt on 1 October 2015
17 Jan 2016 CH01 Director's details changed for Mr Panayiotis Stavrou on 1 October 2015
17 Jan 2016 AD01 Registered office address changed from Bulse Grange Wendens Ambo Saffron Walden Essex CB11 4JT to Solar House 282 Chase Road Southgate London N14 6HA on 17 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AP03 Appointment of Mr Christakis Paraskeva Koumourou as a secretary on 31 March 2015
01 Apr 2015 TM01 Termination of appointment of Christopher Surridge as a director on 31 March 2015
01 Apr 2015 TM02 Termination of appointment of Christopher Surridge as a secretary on 31 March 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 52,500
10 Mar 2014 AP01 Appointment of Mr Oliver Merritt as a director
10 Mar 2014 AP01 Appointment of Mr Panayiotis Stavrou as a director
10 Mar 2014 TM01 Termination of appointment of Jonathan Wilkins as a director
30 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 52,500