SYSTEMSTARSOLUTIONS LTD

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/2013 August 2020 APPLICATION FOR STRIKING-OFF

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

27/08/1927 August 2019 CESSATION OF CHLOE HUGHES AS A PSC

View Document

23/08/1923 August 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MA. DOLORES RICAFRANCA

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHLOE HUGHES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS MA. DOLORES RICAFRANCA

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 25 JASON WALK LONDON SE9 3DJ UNITED KINGDOM

View Document

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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