Advanced company searchLink opens in new window

SIMMOZA LIMITED

Company number 05006704

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
18 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2015 DS01 Application to strike the company off the register
01 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
12 Jan 2014 AD04 Register(s) moved to registered office address
13 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Oct 2012 CH03 Secretary's details changed for Sinead Martha Simmons on 16 October 2012
16 Oct 2012 CH01 Director's details changed for Aidan John Edward Simmons on 16 October 2012
10 Apr 2012 AD01 Registered office address changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England on 10 April 2012
30 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Aidan John Edward Simmons on 16 November 2011
28 Nov 2011 CH03 Secretary's details changed for Sinead Martha Simmons on 16 November 2011
28 Nov 2011 AD01 Registered office address changed from 9 Carlile Gardens Twyford Reading Berkshire RG10 9BU England on 28 November 2011
24 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
15 Nov 2011 AD01 Registered office address changed from 66 London Road Twyford Reading Berkshire RG10 9EY on 15 November 2011
07 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
07 Feb 2011 AD02 Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD
30 Nov 2010 AA Total exemption full accounts made up to 28 February 2010