SYSTIUM TECHNOLOGIES LIMITED

50 Roberts Road 50 Roberts Road, Exeter, EX2 4HD, England
StatusDISSOLVED
Company No.09746754
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 15 days

SUMMARY

SYSTIUM TECHNOLOGIES LIMITED is an dissolved private limited company with number 09746754. It was incorporated 8 years, 9 months, 13 days ago, on 25 August 2015 and it was dissolved 2 years, 11 months, 15 days ago, on 22 June 2021. The company address is 50 Roberts Road 50 Roberts Road, Exeter, EX2 4HD, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

New address: 50 Roberts Road St Leonard's Exeter EX2 4HD

Change date: 2021-01-06

Old address: C/O Radcliffeslebrasseur Floor 6, 85 Fleet Street London EC4Y 1AE England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Andrea Hsiang-En Liu

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Hsing-Tau Liu

Appointment date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-30

Psc name: Daniel Hsing-Tau Liu

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrea Hsiang-En Liu

Cessation date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Andrea Hsiang-En Liu

Change date: 2017-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Systium Technologies Llc

Cessation date: 2017-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Old address: Fisher Meredith Llp 322 High Holborn London WC1V 7PB United Kingdom

Change date: 2017-11-13

New address: C/O Radcliffeslebrasseur Floor 6, 85 Fleet Street London EC4Y 1AE

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CARING HAND LIMITED

45 SPECKLEDWOOD ROAD,BASINGSTOKE,RG24 9SR

Number:10681176
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGITAL MINDMAP LIMITED

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11511876
Status:ACTIVE
Category:Private Limited Company

KEN BULPITT LIMITED

126 WEYHILL ROAD,ANDOVER,SP10 3BE

Number:04278196
Status:ACTIVE
Category:Private Limited Company

PIZZA GOGO (TUNBRIDGE WELLS) LTD

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11887808
Status:ACTIVE
Category:Private Limited Company

RUSSELL POOLEY HOLDINGS LIMITED

UNIT 20 ROPERY BUSINESS PARK,LONDON,SE7 7RX

Number:08597951
Status:ACTIVE
Category:Private Limited Company

TICEGROUP LIMITED

WOOLTON HOUSE,GERRARDS CROSS,SL9 8QD

Number:02790209
Status:ACTIVE
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