Advanced company searchLink opens in new window

SIMMFLEX LTD

Company number 10873750

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 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 TM01 Termination of appointment of Elena Floroiu as a director on 19 April 2022
19 Apr 2022 AP01 Appointment of Mrs Sally Jones as a director on 19 April 2022
04 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 AA Unaudited abridged accounts made up to 31 July 2020
24 Jul 2020 AD01 Registered office address changed from 16 a/B Central Shopping Centre Ranelagh Street Liverpool L1 1QE England to 16 a Lyceum Place, Ranelagh Street Liverpool L1 1QE on 24 July 2020
01 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
29 May 2019 AD01 Registered office address changed from 16 a/B Ranelagh Street Liverpool L1 1QE England to 16 a/B Central Shopping Centre Ranelagh Street Liverpool L1 1QE on 29 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 May 2019 AD01 Registered office address changed from Unit 16 Central Shopping Centre Ranelagh Street Liverpool L1 1QE England to 16 a/B Ranelagh Street Liverpool L1 1QE on 29 May 2019
29 May 2019 TM01 Termination of appointment of Jemima Laapo Hall as a director on 29 May 2019
29 May 2019 AP01 Appointment of Miss Elena Floroiu as a director on 29 May 2019
19 Apr 2019 AA Micro company accounts made up to 31 July 2018
28 Jan 2019 AP01 Appointment of Miss Jemima Laapo Hall as a director on 28 January 2019
28 Jan 2019 AD01 Registered office address changed from Suite 2 4 Dudley Street Wolverhampton WV1 3EN United Kingdom to Unit 16 Central Shopping Centre Ranelagh Street Liverpool L1 1QE on 28 January 2019
28 Jan 2019 TM01 Termination of appointment of Akwety Annan as a director on 28 January 2019
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-19
  • GBP 100