- Company Overview for SIMC PROPERTY INVESTMENT COMPANY LIMITED (07478484)
- Filing history for SIMC PROPERTY INVESTMENT COMPANY LIMITED (07478484)
- People for SIMC PROPERTY INVESTMENT COMPANY LIMITED (07478484)
- More for SIMC PROPERTY INVESTMENT COMPANY LIMITED (07478484)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2017 | DS01 | Application to strike the company off the register | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
17 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AP01 | Appointment of Miss Charlotte Elliette Caidan as a director | |
08 Jan 2014 | CH01 | Director's details changed for Mrs Dominique Caidan on 10 September 2013 | |
08 Jan 2014 | AD01 | Registered office address changed from C/O Mrs Dominique Caidan 104 High Street Tring Hertfordshire HP23 4AF United Kingdom on 8 January 2014 | |
02 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Ms Anna Honorine Caidan on 1 November 2011 | |
08 Oct 2012 | AP01 | Appointment of Mr Simon Joseph Caidan as a director | |
08 Oct 2012 | AD01 | Registered office address changed from C/O Mrs Dominique Caidan 104 High Street Tring Hertfordshire HP23 4AF United Kingdom on 8 October 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from 1St Floor 10 College Road, Harrow, Middlesex HA1 1BE United Kingdom on 8 October 2012 | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
15 Mar 2011 | AP01 | Appointment of Anna Honorine Caidan as a director | |
15 Mar 2011 | AP01 | Appointment of Dominique Caidan as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
29 Dec 2010 | NEWINC |
Incorporation
|