COMPLEX SYSTEMS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 Application to strike the company off the register

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/09/2128 September 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR GIOVANNI DESIDERI / 17/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR GIOVANI DESIDERI / 17/09/2019

View Document

24/09/1924 September 2019 CESSATION OF DANIELA SEMERARO AS A PSC

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANI DESIDERI

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM THE SALISBURY RESTAURANT OFFICE, 2ND FLOOR 15 THE BROADWAY HATFIELD HERTFORDSHIRE AL9 5HZ UNITED KINGDOM

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MS DANIELA SEMERARO

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELA SEMERARO

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

17/09/1917 September 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

05/09/195 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SOADLEND LIMITED


  • 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