- Company Overview for SYSTECH-IT LTD (06207790)
- Filing history for SYSTECH-IT LTD (06207790)
- People for SYSTECH-IT LTD (06207790)
- More for SYSTECH-IT LTD (06207790)
| 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
|
|
| 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 |