SYSTEMS SUPPORT TEAM LIMITED

Jupiter House, Warley Hill Business Park Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.09781637
CategoryPrivate Limited Company
Incorporated17 Sep 2015
Age8 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 24 days

SUMMARY

SYSTEMS SUPPORT TEAM LIMITED is an dissolved private limited company with number 09781637. It was incorporated 8 years, 8 months, 28 days ago, on 17 September 2015 and it was dissolved 2 years, 2 months, 24 days ago, on 22 March 2022. The company address is Jupiter House, Warley Hill Business Park Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2020

Action Date: 06 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

Old address: Floor 12 30 Crown Place London EC2A 4EB England

New address: Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Otter Group Holdings Ltd

Notification date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: Floor 12 30 Crown Place London EC2A 4EB

Old address: Finsbury House 23 Finsbury Circus London EC2M 7EA England

Change date: 2018-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Old address: 11 Hoffmanns Way Chelmsford Essex CM1 1GU England

Change date: 2018-01-10

New address: Finsbury House 23 Finsbury Circus London EC2M 7EA

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2017

Action Date: 24 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-24

Charge number: 097816370001

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jones

Termination date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Iain Edward Thomas St John

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2016

Action Date: 22 May 2016

Category: Address

Type: AD01

Change date: 2016-05-22

Old address: 25 Mathews Close Halstead Essex CO9 2BJ England

New address: 11 Hoffmanns Way Chelmsford Essex CM1 1GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-24

New address: 25 Mathews Close Halstead Essex CO9 2BJ

Old address: 25 Matthews Close Halstead Address Line 5 CO9 2BJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTUS FINANCING LIMITED

FRANKLAND ROAD,SWINDON,SN5 8RS

Number:07328652
Status:ACTIVE
Category:Private Limited Company

JEWEL ESTATES LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:05969300
Status:ACTIVE
Category:Private Limited Company

MULLINSY LTD

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:11467163
Status:ACTIVE
Category:Private Limited Company

NUBIA INTERNATIONAL FOODS LTD

17 PEARSON STREET, LONDON,LONDON,E2 8JD

Number:11394314
Status:ACTIVE
Category:Private Limited Company

PLANSER HOLDINGS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:11568995
Status:ACTIVE
Category:Private Limited Company

S. T. PLUMBING AND HEATING GAS SPECIALISTS LIMITED

11 HILL TOP,WEST YORKSHIRE,WF11 8EB

Number:04723562
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