SIMS TRADING CORP UK LTD

27 Furnival, Rotherham, S60 4BQ, England
StatusDISSOLVED
Company No.10101441
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 7 months, 12 days

SUMMARY

SIMS TRADING CORP UK LTD is an dissolved private limited company with number 10101441. It was incorporated 8 years, 2 months, 11 days ago, on 04 April 2016 and it was dissolved 3 years, 7 months, 12 days ago, on 03 November 2020. The company address is 27 Furnival, Rotherham, S60 4BQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: , 27 Furnival Way, Rotherham, S60 4BQ, England

New address: 27 Furnival Rotherham S60 4BQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

New address: 27 Furnival Rotherham S60 4BQ

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Victor Hopewell

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Victor Hopewell

Change date: 2019-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Victor Hopewell

Appointment date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Shahid Mehmood

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shahid Mehmood

Cessation date: 2019-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Victor Hopewell

Notification date: 2019-06-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-10

Officer name: Mr Nigel Victor Hopewell

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr Shahid Mehmood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Mehmood

Termination date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

New address: 27 Furnival Rotherham S60 4BQ

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

Change date: 2017-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

New address: 27 Furnival Rotherham S60 4BQ

Change date: 2017-10-03

Old address: , 277 Roundhay Road, Leeds, LS8 4HS, England

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-11

Officer name: Malaika Mehmood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

New address: 27 Furnival Rotherham S60 4BQ

Change date: 2016-04-15

Old address: , 277 Roundhay Road, Leeds, LS8 4HS, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-06

Old address: , Hbs-23 Collegeway, Coldharbour Lane, Hayes, UB3 3BB, England

New address: 27 Furnival Rotherham S60 4BQ

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARWIN SECURITY LIMITED

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:06820751
Status:ACTIVE
Category:Private Limited Company

ESHEL CONSULTING LTD

34 EAGLE LODGE,LONDON,NW11 8BE

Number:10755774
Status:ACTIVE
Category:Private Limited Company

FIRST CARMEL MANAGEMENT COMPANY LIMITED

SUITE 8 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:01793243
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JRJ SOLUTIONS (WAVENEY) LTD

BRITANNIA HOUSE,GREAT YARMOUTH,NR30 1HP

Number:11470136
Status:ACTIVE
Category:Private Limited Company

ROCOT LIMITED

AURILLAC WAY,RETFORD,DN22 7BX

Number:02773200
Status:ACTIVE
Category:Private Limited Company

SPIRIT EFFECTS LTD

FLAT 32 WESTMARK POINT,LONDON,SW15 4BX

Number:11210071
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