SYSTEM STRUCTURE LIMITED

4 Rockfield Business Park 4 Rockfield Business Park, Cheltenham, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.06732648
CategoryPrivate Limited Company
Incorporated24 Oct 2008
Age15 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution10 Sep 2013
Years10 years, 8 months, 21 days

SUMMARY

SYSTEM STRUCTURE LIMITED is an dissolved private limited company with number 06732648. It was incorporated 15 years, 7 months, 8 days ago, on 24 October 2008 and it was dissolved 10 years, 8 months, 21 days ago, on 10 September 2013. The company address is 4 Rockfield Business Park 4 Rockfield Business Park, Cheltenham, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 03 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-03

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-03

Officer name: Mr Nigel Blair

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Russell Shorting

Appointment date: 2012-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Lloyd Parfitt

Termination date: 2012-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-02-11

Officer name: Ovalsec Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Second filing of form with form type

Date: 16 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination secretary company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Barraclough

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ovalsec Limited

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Scott Barraclough

Change date: 2011-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Derek Lloyd Parfitt

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Mr Scott Barraclough

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Lloyd Parfitt

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Spragg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Resolution

Date: 20 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from silver house 31 beak street london W1F 9DP

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director milos brajovic

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr james forrester spragg

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed scott barraclough

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed milos brajovic

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from 12 york place leeds west yorkshire LS1 2DS england

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jonathon round

Documents

View document PDF

Incorporation company

Date: 24 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB TM LTD

17 MILNE STREET,OLDHAM,OL9 7RD

Number:11122711
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:00571908
Status:ACTIVE
Category:Private Limited Company

LNS ACCOUNTANTS LIMITED

SUITE 3 RAKE HOUSE FARM,WHITLEY BAY,NE29 8EQ

Number:04547332
Status:ACTIVE
Category:Private Limited Company

P GUEST CONSTRUCTION LTD

9 RICHMOND ROAD,ROTHERHAM,S63 0NP

Number:07252444
Status:ACTIVE
Category:Private Limited Company

SORIN KALU LTD

155A FOREST ROAD,LONDON,E17 6HE

Number:11024440
Status:ACTIVE
Category:Private Limited Company

THE FOX ORGANISATION LIMITED

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:09971706
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