- Company Overview for SIMAX LTD (03717870)
- Filing history for SIMAX LTD (03717870)
- People for SIMAX LTD (03717870)
- Charges for SIMAX LTD (03717870)
- More for SIMAX LTD (03717870)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2023 | DS01 | Application to strike the company off the register | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
15 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Apr 2021 | SH03 | Purchase of own shares. | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 2 March 2021
|
|
23 Feb 2021 | TM01 | Termination of appointment of Paul Macgregor as a director on 9 February 2021 | |
25 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
09 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
12 Dec 2017 | CH04 | Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Stephen Frederick Brown on 4 December 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Paul Macgregor on 4 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Stephen Frederick Brown on 26 July 2017 |