SIMM INVESTMENTS LIMITED

Thornhill The Bent Thornhill The Bent, Hope Valley, S32 3YD, England
StatusDISSOLVED
Company No.07781866
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

SIMM INVESTMENTS LIMITED is an dissolved private limited company with number 07781866. It was incorporated 12 years, 8 months, 7 days ago, on 21 September 2011 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is Thornhill The Bent Thornhill The Bent, Hope Valley, S32 3YD, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Stephen Toon

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: Thornhill the Bent Calver Hope Valley S32 3YD

Change date: 2018-09-26

Old address: Blades Enterprise Centre John Street Sheffield S2 4SU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Oct 2014

Category: Address

Type: AD03

New address: Thornhill the Bent, Curbar Calver Hope Valley Derbyshire S32 3YD

Documents

View document PDF

Change sail address company with new address

Date: 16 Oct 2014

Category: Address

Type: AD02

New address: Thornhill the Bent, Curbar Calver Hope Valley Derbyshire S32 3YD

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Evans

Change date: 2014-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2014

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-18

Officer name: Mr. Richard Mark Birtles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Richard Mark Birtles

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amin Rostami Hochaghan

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2011

Action Date: 02 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-02

Capital : 90.82 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Geoffrey Thomas Tucker

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Toon

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-07-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Dec 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYTON PLUMBING, HEATING AND BATHROOM SPECIALISTS LTD

71 WHEATLANDS,MIDDLESBROUGH,TS9 6EE

Number:07526817
Status:ACTIVE
Category:Private Limited Company

CONCEPT BATHROOMS AND KITCHENS LIMITED

WATERLOO HOUSE,NORWICH,NR3 1EH

Number:05953088
Status:ACTIVE
Category:Private Limited Company

P2P BL-2 LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10684990
Status:ACTIVE
Category:Private Limited Company

REVIQUIP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11956503
Status:ACTIVE
Category:Private Limited Company

SHAW PLANTATION LIMITED

WOODSIDE HOUSE LOW ROAD,BROUGH,HU15 2AD

Number:10724039
Status:ACTIVE
Category:Private Limited Company

STITCH AND LABEL MARKETING LIMITED

49 VICARAGE FARM ROAD,HOUNSLOW,TW3 4NH

Number:08921134
Status:ACTIVE
Category:Private Limited Company

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