SYSTEMS GO CONTRACTORS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Liquidators' statement of receipts and payments to 2024-12-21 |
29/12/2329 December 2023 | Appointment of a voluntary liquidator |
29/12/2329 December 2023 | Registered office address changed from 12E Manor Rd London N16 5SA to C/O Robson Scott Associates T/a Businessrescueexpert 49 Duke Street Darlington County Durham DL3 7SD on 2023-12-29 |
29/12/2329 December 2023 | Statement of affairs |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | Application to strike the company off the register |
18/08/2318 August 2023 | Confirmation statement made on 2023-06-28 with updates |
07/07/237 July 2023 | Withdraw the company strike off application |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
14/06/2314 June 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
26/12/2126 December 2021 | Total exemption full accounts made up to 2021-06-30 |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEX JAMIESON / 01/06/2020 |
01/06/201 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMIESON / 01/06/2020 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMIESON / 11/04/2018 |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEX JAMIESON / 11/04/2018 |
11/04/1811 April 2018 | CESSATION OF ALEX JAMIESON AS A PSC |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JAMIESON |
23/08/1723 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ALEX JAMIESON / 23/08/2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | COMPANY NAME CHANGED WRAYSBURYGARDENCENTRE LIMITED CERTIFICATE ISSUED ON 23/06/15 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/09/1415 September 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/08/1211 August 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/10/1115 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
24/07/1124 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
23/12/1023 December 2010 | COMPANY NAME CHANGED ROOMSFORGARDENS.CO.UK LTD CERTIFICATE ISSUED ON 23/12/10 |
22/12/1022 December 2010 | CHANGE OF NAME 17/12/2010 |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company