- Company Overview for SIMCO PROPERTY HOLDINGS LIMITED (08899318)
- Filing history for SIMCO PROPERTY HOLDINGS LIMITED (08899318)
- People for SIMCO PROPERTY HOLDINGS LIMITED (08899318)
- More for SIMCO PROPERTY HOLDINGS LIMITED (08899318)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
07 Mar 2017 | CH01 | Director's details changed for Mr Geoffrey Leslie Simm on 1 January 2017 | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Amberley House the Clump Rickmansworth Hertfordshire WD3 4BG to Suite E3 Tower House Latimer Park Latimer Road Latimer Buckinghamshire HP5 1TU on 17 November 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
09 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
18 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-18
|