Advanced company searchLink opens in new window

SIMULUS LIMITED

Company number 03249051

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2016 DS01 Application to strike the company off the register
01 Aug 2016 SH20 Statement by Directors
01 Aug 2016 SH19 Statement of capital on 1 August 2016
  • GBP 1
01 Aug 2016 CAP-SS Solvency Statement dated 26/07/16
01 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 26/07/2016
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 23,111.2
31 Dec 2015 AA Full accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 23,111.2
15 Oct 2014 CH01 Director's details changed for Arno Jan Ter Avest on 9 October 2014
18 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 23,111.2
08 Sep 2014 AA Full accounts made up to 31 March 2014
14 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 23,111.2
18 Sep 2013 AD01 Registered office address changed from Assurance House Vicarage Road Egham Surrey TW20 9JY on 18 September 2013
14 Aug 2013 AA Full accounts made up to 31 March 2013
18 Dec 2012 SH02 Sub-division of shares on 29 November 2012
18 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 23,111.20
03 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 March 2012
21 Oct 2011 AP01 Appointment of Arno Jan Ter Avest as a director
21 Oct 2011 TM01 Termination of appointment of James Murray as a director
03 Oct 2011 AA Full accounts made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders