AMDOCS SYSTEMS LIMITED

3rd Floor Chiswick Park Estate 3rd Floor Chiswick Park Estate, London, W4 5YE, England
StatusDISSOLVED
Company No.03230725
CategoryPrivate Limited Company
Incorporated29 Jul 1996
Age27 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 18 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 18 May 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 May 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/04/15

Documents

View document PDF

Capital alter shares consolidation

Date: 18 May 2015

Action Date: 20 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-20

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 18 May 2015

Category: Capital

Type: SH18

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 18 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 20 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neville Thomas Walker

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Swinn

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ganesh Sanker

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Karen Swinn

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janett Kristina Sarfert

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Janett Kristina Sarfert

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Cooper

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Cooper

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Walsh

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Eli Tuson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed john walsh

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eli tuson

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary neville walker

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ganesh sanker / 28/03/2008

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary rachel tomson

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed ann marie cooper

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/05/08

Documents

View document PDF

Resolution

Date: 16 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 30 Nov 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


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

FIBREGLASS LIMITED

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

SEOSAMH LIMITED

168 BRIDGETOWN ROAD,STRATFORD-UPON-AVON,CV37 7JA

Number:06101427
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source