SIMM INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 07781866 |
Category | Private Limited Company |
Incorporated | 21 Sep 2011 |
Age | 12 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
Dissolution application strike off company
Date: 25 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Richard Mark Birtles
Documents
Termination secretary company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Evans
Documents
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
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amin Rostami Hochaghan
Documents
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
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Geoffrey Thomas Tucker
Documents
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen Toon
Documents
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
Capital variation of rights attached to shares
Date: 08 Dec 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Dec 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 10684990 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11956503 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |