Advanced company searchLink opens in new window

SYSTECH-IT LTD

Company number 06207790

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2015 DS01 Application to strike the company off the register
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
22 Apr 2014 TM01 Termination of appointment of Afnan Chowdhury as a director on 21 April 2014
22 Apr 2014 AD01 Registered office address changed from 12 Richmond Court Richmond Hill Luton LU2 7JJ England on 22 April 2014
22 Apr 2014 TM01 Termination of appointment of Afnan Chowdhury as a director on 21 April 2014
22 Apr 2014 AD01 Registered office address changed from C/O Mr a Chowdhury/ Mr M Rahman 7 Tivoli Place Brighton BN1 5NE United Kingdom on 22 April 2014
25 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Mr Masudur Rahman on 11 April 2013
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
27 Apr 2012 AD01 Registered office address changed from C/O Mr a Chowdhury/ Mr M Rahman PO Box Tivoli Pla 7 Tivoli Place Brighton BN1 5NE United Kingdom on 27 April 2012
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Sep 2011 AD01 Registered office address changed from C/O Mr a Chowdhury/ Mr M Rahman F-4, Downsview 26 Compton Road Brighton BN1 5AN on 20 September 2011
20 Sep 2011 CH01 Director's details changed for Mr Masudur Rahman on 1 August 2011
20 Sep 2011 CH01 Director's details changed for Mr Afnan Chowdhury on 1 August 2011
06 Jun 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
22 Feb 2011 AP01 Appointment of Mr Masudur Rahman as a director
30 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Dec 2010 TM02 Termination of appointment of Masudur Rahman as a secretary
21 Oct 2010 AP01 Appointment of Mr Afnan Chowdhury as a director
17 Aug 2010 AD01 Registered office address changed from C/O Mr a Chowdhury/ Mr M Rahman 20 the Highway Brighton East Sussex BN2 4GB United Kingdom on 17 August 2010