SIMCO NORWAY LIMITED
Status | DISSOLVED |
Company No. | 07380190 |
Category | Private Limited Company |
Incorporated | 17 Sep 2010 |
Age | 13 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 18 days |
SUMMARY
SIMCO NORWAY LIMITED is an dissolved private limited company with number 07380190. It was incorporated 13 years, 8 months, 12 days ago, on 17 September 2010 and it was dissolved 1 year, 1 month, 18 days ago, on 11 April 2023. The company address is Stron Legal, The Clubhouse St James Stron Legal, The Clubhouse St James, London, SW1Y 4JU, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stron Legal Services Limited
Termination date: 2022-08-12
Documents
Accounts with accounts type dormant
Date: 17 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Change corporate secretary company with change date
Date: 05 Jun 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Stron Legal Services Ltd.
Change date: 2021-04-28
Documents
Accounts with accounts type dormant
Date: 06 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
New address: Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU
Old address: Stron House 100 Pall Mall London London SW1Y 5EA United Kingdom
Change date: 2021-04-28
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type dormant
Date: 07 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Change person director company with change date
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-11
Officer name: John Arve Simonsen
Documents
Accounts with accounts type dormant
Date: 19 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type dormant
Date: 26 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type dormant
Date: 12 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Termination secretary company with name termination date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hamock Group As
Termination date: 2016-07-28
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
New address: Stron House 100 Pall Mall London London SW1Y 5EA
Change date: 2016-07-26
Old address: Communications House 290 Moston Lane Manchester M40 9WB
Documents
Accounts with accounts type dormant
Date: 01 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Appoint corporate secretary company with name date
Date: 01 Jul 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-05-21
Officer name: Hamock Group As
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: Stron House 100 Pall Mall London SW1Y 5EA
Change date: 2015-07-01
New address: Communications House 290 Moston Lane Manchester M40 9WB
Documents
Accounts with accounts type dormant
Date: 01 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type dormant
Date: 23 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-16
Officer name: John Arve Simonsen
Documents
Some Companies
62 EPPING GREEN,HEMEL HEMPSTEAD,HP2 7JD
Number: | 11618535 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWNWISE FINANCIAL SERVICES LIMITED
1A TOWN SQUARE,ERITH,DA8 1RE
Number: | 10580579 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 EVERINGHAM ROAD,SHEFFIELD,S5 7LE
Number: | 09720105 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MEADOWPARK CRESCENT,BATHGATE,EH48 2SX
Number: | SC507652 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREENFIELD CIRCLE,ELGIN,IV30 5NH
Number: | SC352883 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09817459 |
Status: | ACTIVE |
Category: | Private Limited Company |