Advanced company searchLink opens in new window

SIMO MALETTA LTD

Company number 09321680

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)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)