Advanced company searchLink opens in new window

SIMUSTRESS LIMITED

Company number 08285889

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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
21 May 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2020 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
14 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
14 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
17 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
31 Jul 2015 CH01 Director's details changed for Mr Howard John Livesley on 31 July 2015
23 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
15 May 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
21 May 2013 AP03 Appointment of Mrs Lucy Georgina Livesley as a secretary on 6 April 2013
21 May 2013 TM02 Termination of appointment of Terence John Frank Livesley as a secretary on 6 April 2013
08 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)