- Company Overview for SIMBODIES GLOBAL LTD (10429753)
- Filing history for SIMBODIES GLOBAL LTD (10429753)
- People for SIMBODIES GLOBAL LTD (10429753)
- More for SIMBODIES GLOBAL LTD (10429753)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2018 | DS01 | Application to strike the company off the register | |
24 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
24 Nov 2017 | AD01 | Registered office address changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to 7 Finkle Street Thirsk YO7 1DA on 24 November 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Robert Clark as a director on 6 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of David Andrew Halliwell as a director on 6 September 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Thomas Amiel Smith as a director on 14 July 2017 | |
04 Aug 2017 | TM02 | Termination of appointment of Thomas Smith as a secretary on 14 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Thomas Amiel Smith as a director on 14 July 2017 | |
27 Jul 2017 | TM02 | Termination of appointment of Thomas Smith as a secretary on 14 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Suite B, Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT on 10 July 2017 | |
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|