Advanced company searchLink opens in new window

SIMAX LTD

Company number 03717870

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Mar 2021 SH06 Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 252
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