Advanced company searchLink opens in new window

SIMTO TRADING LIMITED

Company number 05320887

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)
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
  • GBP 100
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
  • GBP 100
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