Advanced company searchLink opens in new window

SIMIAN PUBLISHING LTD

Company number 08704795

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)
07 May 2019 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 30 April 2018
10 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 30 April 2017
25 May 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
16 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 November 2015
09 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 May 2015 AD01 Registered office address changed from Clarendon House Shenley Road Borehamwood Herts WD6 1AG to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 15 May 2015
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-01
23 Dec 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2014 AA Accounts for a small company made up to 31 December 2013
26 Sep 2014 MR01 Registration of charge 087047950001, created on 22 September 2014
02 Jun 2014 TM01 Termination of appointment of Jason Calder-Mclaren as a director
01 May 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
05 Apr 2014 AP01 Appointment of Mr Simon Gordon as a director
05 Apr 2014 AP01 Appointment of Mr Simon Warr as a director
13 Feb 2014 AP01 Appointment of Mr Richard Emil Clayton as a director
18 Oct 2013 AP03 Appointment of Simon Gordon as a secretary
15 Oct 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 December 2013
15 Oct 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 October 2013
25 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted