Advanced company searchLink opens in new window

SIMA BULIONYTE LIMITED

Company number 06646509

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)
05 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-12-20
  • GBP 2
20 Dec 2010 CH01 Director's details changed for Sima Bulionyte on 1 October 2009
20 Dec 2010 TM02 Termination of appointment of Pemex Services Limited as a secretary
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
22 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2009 AR01 Annual return made up to 15 July 2009 with full list of shareholders
13 Nov 2009 AD01 Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 13 November 2009
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2008 287 Registered office changed on 16/07/2008 from, 3 the fountain centre, lensbury avenue imperial wharf, london, SW6 2TW, england
16 Jul 2008 288a Director appointed sima bulionyte
16 Jul 2008 288b Appointment Terminated Director amersham services LIMITED
16 Jul 2008 288b Appointment Terminated Director pemex services LIMITED
15 Jul 2008 NEWINC Incorporation