- Company Overview for SIMTO TRADING LIMITED (05320887)
- Filing history for SIMTO TRADING LIMITED (05320887)
- People for SIMTO TRADING LIMITED (05320887)
- More for SIMTO TRADING LIMITED (05320887)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2015 | DS01 | Application to strike the company off the register | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Sep 2014 | DS02 | Withdraw the company strike off application | |
17 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2014 | DS01 | Application to strike the company off the register | |
13 Aug 2014 | AP01 | Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 3 June 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
08 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
06 Dec 2012 | AP04 | Appointment of Versos Secretaries Limited as a secretary | |
06 Dec 2012 | AP02 | Appointment of Versos Directors Limited as a director | |
06 Dec 2012 | AP01 | Appointment of Mr Andrew James Gilfillan as a director | |
06 Dec 2012 | AD01 | Registered office address changed from 3Rd Floor. 66-70 Baker Street. London W1U 7DJ on 6 December 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Wixy Directors Limited as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Robyn Spitz as a director | |
06 Dec 2012 | TM02 | Termination of appointment of Wixy Secretaries Limited as a secretary | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | TM01 | Termination of appointment of Gerard Wilfred Norton as a director | |
30 Mar 2012 | AP01 | Appointment of Ms. Robyn Spitz as a director | |
13 Jan 2012 | SH10 | Particulars of variation of rights attached to shares |