AMDOCS SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 03230725 |
Category | Private Limited Company |
Incorporated | 29 Jul 1996 |
Age | 27 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 12 days |
SUMMARY
AMDOCS SYSTEMS LIMITED is an dissolved private limited company with number 03230725. It was incorporated 27 years, 10 months, 5 days ago, on 29 July 1996 and it was dissolved 2 years, 2 months, 12 days ago, on 22 March 2022. The company address is 3rd Floor Chiswick Park Estate 3rd Floor Chiswick Park Estate, London, W4 5YE, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type full
Date: 07 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type full
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
New address: 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE
Change date: 2019-07-01
Documents
Termination director company with name termination date
Date: 06 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: Janett Kristina Sarfert
Documents
Termination secretary company with name termination date
Date: 06 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-31
Officer name: Janett Kristina Sarfert
Documents
Confirmation statement with no updates
Date: 12 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type full
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person secretary company with name date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-01
Officer name: Mr Martin Joseph Barry
Documents
Termination secretary company with name termination date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-01
Officer name: Alexis Alexandrou
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Joseph Barry
Appointment date: 2018-05-01
Documents
Termination director company with name termination date
Date: 09 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Alexis Alexandrou
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Mr Alexis Alexandrou
Documents
Termination secretary company with name termination date
Date: 17 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-12
Officer name: Eli Tuson
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Thomas Walker
Termination date: 2017-12-12
Documents
Appoint person secretary company with name date
Date: 17 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alexis Alexandrou
Appointment date: 2017-12-12
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-05-15
Psc name: Amdocs Systems Group Limited
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Change date: 2017-05-23
Old address: Cannon Place, 78 Cannon Street London EC4N 6AF England
New address: Cannon Place 78 Cannon Street London EC4N 6AF
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: Cannon Place, 78 Cannon Street London EC4N 6AF
Change date: 2017-05-15
Old address: 90 High Holborn London WC1V 6XX
Documents
Accounts with accounts type full
Date: 29 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 14 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type full
Date: 28 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital statement capital company with date currency figure
Date: 28 May 2015
Action Date: 28 May 2015
Category: Capital
Type: SH19
Capital : 5,000.00 USD
Date: 2015-05-28
Documents
Capital variation of rights attached to shares
Date: 18 May 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 May 2015
Category: Capital
Type: SH08
Documents
Legacy
Date: 18 May 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 18 May 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/04/15
Documents
Capital alter shares consolidation
Date: 18 May 2015
Action Date: 20 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-20
Documents
Capital statement directors reduction of capital following redomination
Date: 18 May 2015
Category: Capital
Type: SH18
Documents
Capital reduction of capital redomination
Date: 18 May 2015
Action Date: 18 May 2015
Category: Capital
Type: SH15
Capital : 3,917,047.47 USD
Date: 2015-05-18
Documents
Capital redomination of shares
Date: 18 May 2015
Action Date: 20 Apr 2015
Category: Capital
Type: SH14
Date: 2015-04-20
Capital : 4,154,028.841935 USD
Documents
Capital name of class of shares
Date: 18 May 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type full
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neville Thomas Walker
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Swinn
Documents
Accounts with accounts type full
Date: 18 Oct 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital allotment shares
Date: 11 Sep 2013
Action Date: 07 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-07
Capital : 2,797,891.05 GBP
Documents
Resolution
Date: 11 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Termination director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ganesh Sanker
Documents
Appoint person director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrea Karen Swinn
Documents
Change person director company with change date
Date: 08 Mar 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Janett Kristina Sarfert
Documents
Change person secretary company with change date
Date: 13 Sep 2012
Action Date: 29 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-29
Officer name: Eli Tuson
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janett Kristina Sarfert
Documents
Appoint person secretary company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Janett Kristina Sarfert
Documents
Termination secretary company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Cooper
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Cooper
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type full
Date: 18 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination secretary company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Walsh
Documents
Appoint person secretary company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Eli Tuson
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type full
Date: 07 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type full
Date: 06 Nov 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed john walsh
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eli tuson
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary neville walker
Documents
Accounts with accounts type full
Date: 05 Feb 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ganesh sanker / 28/03/2008
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary rachel tomson
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed ann marie cooper
Documents
Legacy
Date: 16 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 06/05/08\gbp si [email protected]=2794550\gbp ic 3317/2797867\
Documents
Legacy
Date: 16 Jun 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/05/08
Documents
Resolution
Date: 16 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 03 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cramer systems LIMITED\certificate issued on 03/12/07
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Resolution
Date: 20 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 30/09/07
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: cramer house, the square lower bristol road bath BA2 3BH
Documents
Legacy
Date: 18 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
B JONES PLUMBING AND HEATING LTD
11D TERRYHOOGAN ROAD,CRAIGAVON,BT63 6NF
Number: | NI644181 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003888 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
BRIDGE HOUSE,LEEDS,LS9 7DZ
Number: | 04958866 |
Status: | ACTIVE |
Category: | Private Limited Company |
OEHLBAUM & SOEHNE NOMINEES LIMITED
56 LONGBRIDGE ROAD,BARKING,IG11 8RW
Number: | 09171783 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL KENDALL ELECTRICAL SERVICES LIMITED
8 WEAVER COTTAGES STATION ROAD,KEIGHLEY,BD22 9HZ
Number: | 11252798 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 BRIDGETOWN ROAD,STRATFORD-UPON-AVON,CV37 7JA
Number: | 06101427 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |