SYSTRON LIMITED
Status | DISSOLVED |
Company No. | 07612454 |
Category | Private Limited Company |
Incorporated | 21 Apr 2011 |
Age | 13 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 23 Feb 2024 |
Years | 3 months, 6 days |
SUMMARY
SYSTRON LIMITED is an dissolved private limited company with number 07612454. It was incorporated 13 years, 1 month, 8 days ago, on 21 April 2011 and it was dissolved 3 months, 6 days ago, on 23 February 2024. The company address is C/O Bridgestones C/O Bridgestones, Oldham, OL1 1TE, Lancashire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2023
Action Date: 26 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2022
Action Date: 26 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2021
Action Date: 26 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-26
Documents
Liquidation voluntary removal of liquidator by court
Date: 11 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2020
Action Date: 26 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-26
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Address
Type: AD01
Old address: 2 Stamford Square London SW15 2BF
Change date: 2019-03-15
New address: C/O Bridgestones 125/127 Union Street Oldham Lancashire OL1 1TE
Documents
Liquidation voluntary statement of affairs
Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark James Van Rooyen
Change date: 2017-12-11
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-11
Officer name: Mr Mark James Van Rooyen
Documents
Change to a person with significant control
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-11
Psc name: Mr Mark James Van Rooyen
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-19
Old address: 9-13 Fulham High Street London SW6 3JH
New address: 2 Stamford Square London SW15 2BF
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark James Van Rooyen
Change date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Old address: C/O 9-13 Fulham High Street London London London SW6 3JH England
Change date: 2011-05-05
Documents
Some Companies
29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ
Number: | 09722444 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 10537356 |
Status: | ACTIVE |
Category: | Private Limited Company |
I&I ENGINEERING ASSOCIATES LTD.
4 CARLTON AVENUE HEALING,GRIMSBY,DN41 7PW
Number: | 11119549 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 NORTH HIGH STREET,MUSSELBURGH,EH21 6AS
Number: | SC618623 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, MARLBOROUGH HOUSE,CHELMSFORD,CM1 1LN
Number: | 11381100 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOUSE HAIR AND SPA LIMITED
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC516426 |
Status: | ACTIVE |
Category: | Private Limited Company |