SYS2014 LTD

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Completion of winding up

View Document

27/02/2427 February 2024 Order of court to wind up

View Document

07/02/247 February 2024 Certificate of change of name

View Document

19/12/2319 December 2023 Registered office address changed from 6 the Stables Whatcroft Hall Lane Whatcroft Northwich CW9 7SQ England to Beck House 77 King Street Knutsford WA16 6DX on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 6 the Stables Whatcroft Hall Lane Whatcroft Northwich CW9 7SQ on 2023-12-19

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/05/2114 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 1 CITY ROAD MANCHESTER M15 4PN UNITED KINGDOM

View Document

16/09/2016 September 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2018

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

14/08/1914 August 2019 01/01/18 STATEMENT OF CAPITAL GBP 100.00

View Document

12/08/1912 August 2019 01/01/18 STATEMENT OF CAPITAL GBP 100

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

03/05/193 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 78A KING STREET KNUTSFORD WA16 6ED ENGLAND

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN CONNOLLY / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CONNOLLY / 03/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

04/12/184 December 2018 31/03/17 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CONNOLLY

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM BECK HOUSE 77 KING STREET KNUTSFORD CHESHIRE WA16 6DX

View Document

29/06/1629 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/11/154 November 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

04/11/154 November 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information