Advanced company searchLink opens in new window

SIMULAYT LIMITED

Company number 05142355

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)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 12 November 2016
29 Sep 2016 4.51 Certificate that Creditors have been paid in full
30 Nov 2015 AD01 Registered office address changed from Suite 9 Riley Court Milburn Hill Road University of Warwick Science Park Coventry West Midlands CV4 7HP to Business Innovation Centre Harry Weston Road Coventry CV2 3TX on 30 November 2015
27 Nov 2015 600 Appointment of a voluntary liquidator
27 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-13
26 Nov 2015 4.70 Declaration of solvency
07 Sep 2015 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2 September 2015
02 Jun 2015 AA Total exemption full accounts made up to 30 April 2015
13 May 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 April 2015
01 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
18 Sep 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
21 Mar 2013 AD03 Register(s) moved to registered inspection location
21 Mar 2013 AD02 Register inspection address has been changed
20 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
13 Feb 2013 AA Full accounts made up to 31 December 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
17 May 2012 TM01 Termination of appointment of Sophie Rast as a director
17 May 2012 TM01 Termination of appointment of Philippe Laufer as a director
17 May 2012 TM01 Termination of appointment of Claire Fritz-Humblot as a director
06 Oct 2011 AP01 Appointment of Mr Peter Douglas Jackson as a director
25 Aug 2011 AP01 Appointment of Ms Claire Genevieve Fritz-Humblot as a director