- Company Overview for S.I.M. (HOLDINGS) LIMITED (03596057)
- Filing history for S.I.M. (HOLDINGS) LIMITED (03596057)
- People for S.I.M. (HOLDINGS) LIMITED (03596057)
- Charges for S.I.M. (HOLDINGS) LIMITED (03596057)
- More for S.I.M. (HOLDINGS) LIMITED (03596057)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2023 | DS01 | Application to strike the company off the register | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Carol Inquieti as a director on 14 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Brian William Simpson as a director on 14 August 2023 | |
14 Aug 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 April 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
14 Jul 2023 | CH01 | Director's details changed for Mrs Claire Simpson on 14 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Michael Douglas Simpson on 14 July 2023 | |
14 Jul 2023 | PSC04 | Change of details for Mr Michael Douglas Simpson as a person with significant control on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from Drum Lodge Morley Lane Little Eaton Derby DE21 5AH England to Magnolia Cottage 1 Beech Croft Breadsall Derby DE21 5LQ on 14 July 2023 | |
20 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jul 2022 | AD02 | Register inspection address has been changed from C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL England to Drum Lodge Morley Lane Little Eaton Derby DE21 5AH | |
25 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL to Drum Lodge Morley Lane Little Eaton Derby DE21 5AH on 3 May 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Carol Simpson on 15 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Brian William Simpson on 15 September 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
10 Jul 2018 | MR04 | Satisfaction of charge 1 in full |