- Company Overview for SIMAND INVESTMENTS LIMITED (00646371)
- Filing history for SIMAND INVESTMENTS LIMITED (00646371)
- People for SIMAND INVESTMENTS LIMITED (00646371)
- Charges for SIMAND INVESTMENTS LIMITED (00646371)
- Insolvency for SIMAND INVESTMENTS LIMITED (00646371)
- More for SIMAND INVESTMENTS LIMITED (00646371)
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
|
|
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
|
|
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
|
|
12 Aug 2014 | CH03 | Secretary's details changed for Mr Andrew Francis Ellinas on 14 February 2014 |