Advanced company searchLink opens in new window

SIMBA PARKS LIMITED

Company number 10919731

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2021 DS01 Application to strike the company off the register
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
06 Feb 2021 TM01 Termination of appointment of Ibragim Akhmadov as a director on 6 February 2021
20 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
21 Jun 2020 AD01 Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020
15 Jun 2020 AD01 Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 15 June 2020
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Apr 2020 AD01 Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 16 April 2020
25 Nov 2019 AD01 Registered office address changed from 16 Addison Bridge Place London W14 8XP United Kingdom to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019
28 Oct 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
20 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2019 AP01 Appointment of Mr Ibragim Akhmadov as a director on 10 July 2019
19 Jul 2019 AA Accounts for a dormant company made up to 31 August 2018
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
17 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-17
  • GBP 100