DESAP SYSTEM SOLUTIONS LIMITED

09348403
ASTUTE HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HP

Documents

Documents
Date Category Description Pages
27 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jul 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
07 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
16 Apr 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
14 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Jan 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 21 Buy now
10 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
10 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Sep 2019 resolution Resolution 1 Buy now
09 Sep 2019 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
20 Mar 2019 accounts Annual Accounts 9 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 officers Change of particulars for director (Mr Roger Martin Kadama) 2 Buy now
03 Jul 2018 officers Appointment of corporate director (Desap Mycard Limited) 2 Buy now
03 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2018 accounts Annual Accounts 9 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
04 Dec 2017 accounts Annual Accounts 9 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 officers Change of particulars for director (Mr Martin Rogers Kadama) 2 Buy now
19 Sep 2016 accounts Annual Accounts 4 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
03 Dec 2015 officers Change of particulars for director (Mr Martin Rogers Kadama) 2 Buy now
02 Dec 2015 officers Termination of appointment of director (John Michael Shinnick) 1 Buy now
10 Dec 2014 incorporation Incorporation Company 37 Buy now