Advanced company searchLink opens in new window

SIMICOR LTD

Company number 11778029

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2024 AA Accounts for a dormant company made up to 31 January 2024
20 Apr 2024 CS01 Confirmation statement made on 15 November 2023 with updates
20 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023
14 Mar 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
14 Mar 2023 AA Accounts for a dormant company made up to 31 January 2022
14 Mar 2023 CS01 Confirmation statement made on 15 November 2021 with updates
14 Mar 2023 AA Accounts for a dormant company made up to 31 January 2021
14 Mar 2023 AD01 Registered office address changed from City Studios Tower 42, Level5 25 Old Broad Street City of London EC2N 1HN England to C/O Andersons & Co. 11, St Paul's Square Birmingham B3 1RB on 14 March 2023
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Accounts for a dormant company made up to 31 January 2020
08 May 2021 DISS40 Compulsory strike-off action has been discontinued
07 May 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
07 May 2021 AD01 Registered office address changed from Suite 10 the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF England to City Studios Tower 42, Level5 25 Old Broad Street City of London EC2N 1HN on 7 May 2021
23 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
29 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
21 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-21
  • GBP 1