S.I.M.I.A. MANAGEMENT COMPANY

90 Fenchurch Street, London, EC3M 4ST
StatusDISSOLVED
Company No.01996681
Category
Incorporated06 Mar 1986
Age38 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 29 days

SUMMARY

S.I.M.I.A. MANAGEMENT COMPANY is an dissolved with number 01996681. It was incorporated 38 years, 2 months, 8 days ago, on 06 March 1986 and it was dissolved 3 years, 1 month, 29 days ago, on 16 March 2021. The company address is 90 Fenchurch Street, London, EC3M 4ST.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 15 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 15 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Miranda Kate Levey

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Mr Ahmed Salim

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Miranda Kate Levey

Change date: 2016-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Mr Rajiv Anil Akash Harnal

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Mr Redvers Paul Cunningham

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 26 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 26 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 16 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 16 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 01 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 01 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-10

Officer name: Mr Ahmed Salim

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Redvers Paul Cunningham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peregrine Massey

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Miranda Kate Levey

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajiv Anil Akash Harnal

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ahmed Salim

Change date: 2010-01-18

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kieran Patrick Halpenny

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jarrett

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Jarrett

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; no change of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Oct 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Legacy

Date: 13 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF


Some Companies

ASPIRATION MAIDSTONE LIMITED

7 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:11545374
Status:ACTIVE
Category:Private Limited Company

DAGENHAM DEMOLITION LTD

UNIT 5 MAYFAIR IND ESTATE,LATCHINGDON,CM3 6LF

Number:07366143
Status:ACTIVE
Category:Private Limited Company

EMBEE OAK LIMITED

63 FRANKLINS,RICKMANSWORTH,WD3 9SY

Number:10041908
Status:ACTIVE
Category:Private Limited Company

GT (LEICESTER) LIMITED

COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL

Number:08650939
Status:ACTIVE
Category:Private Limited Company

OAK FOREST PARTNERSHIP LTD

GRANT THORNTON UK LLP 4 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:07304723
Status:LIQUIDATION
Category:Private Limited Company

SCOTTISH QUALITY SALMON LIMITED

83 PRINCES STREET,EDINBURGH,EH2 2ER

Number:SC128163
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source