SIMBASAT UK LIMITED
Status | DISSOLVED |
Company No. | 06264693 |
Category | Private Limited Company |
Incorporated | 31 May 2007 |
Age | 17 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 5 months, 17 days |
SUMMARY
SIMBASAT UK LIMITED is an dissolved private limited company with number 06264693. It was incorporated 17 years, 1 day ago, on 31 May 2007 and it was dissolved 3 years, 5 months, 17 days ago, on 15 December 2020. The company address is 23 Cutlers Road 23 Cutlers Road, Chelmsford, CM3 5WA, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Edward Lewis Hazledine
Documents
Accounts with accounts type unaudited abridged
Date: 16 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Jacques Silberstein
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 03 May 2012
Action Date: 03 May 2012
Category: Address
Type: AD01
Old address: 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ
Change date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type dormant
Date: 15 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 06 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jean-Jacques Silberstein
Documents
Accounts with accounts type dormant
Date: 30 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 19 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 24/10/2008 from 23 cutlers road south woodham ferrers chelmsford essex CM3 5WA
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
ASCENSION STAIRCASE SOLUTIONS LIMITED
WAYSIDE COTTAGE,BUNTINGFORD,SG9 0BN
Number: | 09448873 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BEDFORD SQUARE,LONDON,WC1B 3HH
Number: | 07912042 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWINSFIELD OAKMORE PARK,SOUTHAMPTON,SO32 2NU
Number: | 11103276 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE FARM,NEWARK,NG23 5EE
Number: | 03713763 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 MOUNT ROAD,BEXLEYHEATH,DA6 8JS
Number: | 11052019 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW4 4DJ
Number: | 06280221 |
Status: | ACTIVE |
Category: | Private Limited Company |