- Company Overview for SIMO MALETTA LTD (09321680)
- Filing history for SIMO MALETTA LTD (09321680)
- People for SIMO MALETTA LTD (09321680)
- More for SIMO MALETTA LTD (09321680)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
21 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
11 Dec 2019 | AP01 | Appointment of Ms Joanna Rozak as a director on 11 December 2019 | |
02 Dec 2019 | PSC01 | Notification of Joanna Rozak as a person with significant control on 7 July 2019 | |
02 Dec 2019 | PSC04 | Change of details for Mr Simone Maletta as a person with significant control on 7 July 2019 | |
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
18 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
15 Oct 2018 | PSC04 | Change of details for Mr Simone Maletta as a person with significant control on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Simone Maletta on 15 October 2018 | |
19 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
11 Sep 2017 | TM02 | Termination of appointment of Allan David Frost as a secretary on 11 September 2017 | |
13 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ to The Old Bakery 90 Camden Road Tunbridge Wells TN1 2QP on 19 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
|
|
04 Dec 2014 | AA01 | Current accounting period shortened from 30 November 2015 to 31 October 2015 | |
21 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-21
|