SIMCHAP LIMITED

Manor Court Manor Court, Fareham, PO15 5TH, England
StatusDISSOLVED
Company No.06843223
CategoryPrivate Limited Company
Incorporated11 Mar 2009
Age15 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 10 days

SUMMARY

SIMCHAP LIMITED is an dissolved private limited company with number 06843223. It was incorporated 15 years, 2 months, 12 days ago, on 11 March 2009 and it was dissolved 3 years, 7 months, 10 days ago, on 13 October 2020. The company address is Manor Court Manor Court, Fareham, PO15 5TH, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-31

Psc name: Addingstone Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Mark John Simpson

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damian Paul Chapman

Cessation date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Paul Chapman

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Old address: Coronation House Queen Street Lymington SO41 9NH England

New address: Manor Court 6 Barnes Wallis Road Fareham PO15 5th

Change date: 2019-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-10

Officer name: Mr Mark John Simpson

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Paul Chapman

Change date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-25

Officer name: Damian Paul Chapman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-01

New address: Coronation House Queen Street Lymington SO41 9NH

Old address: Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-12

Officer name: Damian Paul Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Mar 2015

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 25 Mar 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Mr Mark John Simpson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 15 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 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: 18 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Simpson

Change date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damian Paul Chapman

Change date: 2011-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-17

Old address: Samar House North Way Andover SP10 5AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 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: 26 Mar 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Simpson

Change date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Damian Paul Chapman

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-10

Old address: 10 Little Park Farm Road Fareham Hampshire PO15 5TD

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Dungate

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Capital

Type: 88(2)

Description: Ad 23/03/09\gbp si 6000@1=6000\gbp ic 1000/7000\

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Capital

Type: 88(2)

Description: Ad 11/03/09\gbp si 1@1=1\gbp ic 999/1000\

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Capital

Type: 88(2)

Description: Ad 23/03/09\gbp si 499@1=499\gbp ic 500/999\

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Capital

Type: 88(2)

Description: Ad 23/03/09\gbp si 499@1=499\gbp ic 1/500\

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/03/09

Documents

View document PDF

Resolution

Date: 07 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director l & a registrars LIMITED logged form

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mark simpson

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed damian chapman

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 18/03/2009 from 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 11 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADD LABOUR CONSTRUCTION LTD

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:11066747
Status:ACTIVE
Category:Private Limited Company

CAMM STREET BAKERY LTD

74 CAMM STREET,SHEFFIELD,S6 3TR

Number:11436858
Status:ACTIVE
Category:Private Limited Company

CITY CERAMICS DENTAL LABORATORY LIMITED

30/32 TREBARWITH CRESCENT,NEWQUAY,TR7 1DX

Number:06542658
Status:ACTIVE
Category:Private Limited Company

GO LEFT CONSULTING LIMITED

47-49 STOCKTON ROAD,HARTLEPOOL,TS25 1TX

Number:10409929
Status:ACTIVE
Category:Private Limited Company

MTL BUILDING SERVICES LIMITED

15 HATCH LANE,LONDON,E4 6LP

Number:09380108
Status:ACTIVE
Category:Private Limited Company

THE MAUDE ROAD PROPERTY MANAGEMENT COMPANY LIMITED

SUITE NO 2 CENTRE COURT,HALESOWEN,B63 3EB

Number:04800421
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