Advanced company searchLink opens in new window

SIMAND INVESTMENTS LIMITED

Company number 00646371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 21 December 2017
10 Jan 2017 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 10 January 2017
06 Jan 2017 4.70 Declaration of solvency
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 TM01 Termination of appointment of Andrew Lawrence Ellinas as a director on 20 December 2016
22 Nov 2016 MR04 Satisfaction of charge 23 in full
09 Nov 2016 MR04 Satisfaction of charge 24 in full
09 Nov 2016 MR04 Satisfaction of charge 21 in full
09 Nov 2016 MR04 Satisfaction of charge 26 in full
09 Nov 2016 MR04 Satisfaction of charge 18 in full
09 Nov 2016 MR04 Satisfaction of charge 16 in full
09 Nov 2016 MR04 Satisfaction of charge 14 in full
09 Nov 2016 MR04 Satisfaction of charge 25 in full
09 Nov 2016 MR04 Satisfaction of charge 19 in full
30 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
23 Sep 2015 CH01 Director's details changed for Mr Andrew Francis Ellinas on 6 August 2015
23 Sep 2015 CH03 Secretary's details changed for Mr Andrew Francis Ellinas on 6 August 2015
04 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500
12 Aug 2014 CH03 Secretary's details changed for Mr Andrew Francis Ellinas on 14 February 2014