SIM ACADEMY LTD

Office G1, Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Office G1, Tanfield Lea Business Centre Tanfield Lea Industrial Estate North, Stanley, DH9 9DB, England
StatusDISSOLVED
Company No.10409788
CategoryPrivate Limited Company
Incorporated04 Oct 2016
Age7 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 6 days

SUMMARY

SIM ACADEMY LTD is an dissolved private limited company with number 10409788. It was incorporated 7 years, 7 months, 17 days ago, on 04 October 2016 and it was dissolved 2 years, 11 months, 6 days ago, on 15 June 2021. The company address is Office G1, Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Office G1, Tanfield Lea Business Centre Tanfield Lea Industrial Estate North, Stanley, DH9 9DB, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: Kilmond Wood Quarry Boldron Barnard Castle DL12 9SR England

New address: Office G1, Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB

Change date: 2019-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2019

Action Date: 03 Dec 2018

Category: Capital

Type: SH01

Capital : 128 GBP

Date: 2018-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Capital : 127 GBP

Date: 2018-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2018

Action Date: 25 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-25

Capital : 126 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

New address: Kilmond Wood Quarry Boldron Barnard Castle DL12 9SR

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2018-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Ramsey

Change date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Gray

Change date: 2018-09-21

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 21 Sep 2018

Category: Capital

Type: SH01

Capital : 123 GBP

Date: 2018-09-21

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 08 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-08

Capital : 116 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-05

Capital : 107 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 05 Jun 2018

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2018-06-05

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 25 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-25

Capital : 100 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-20

Psc name: Neil Ramsey

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Gray

Change date: 2016-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Persons with significant control register information on withdrawal from the public register

Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04RSS

Date: 2017-08-24

Documents

View document PDF

Withdrawal of the persons with significant control register information from the public register

Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERICLEDJ LIMITED

NIESEN FARINGDON ROAD,ABINGDON,OX13 5AF

Number:09395609
Status:ACTIVE
Category:Private Limited Company

CODE MINERS LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL031791
Status:ACTIVE
Category:Limited Partnership

CRISSTELL LIMITED

4 THE HARROW,HARPENDEN,AL5 3NG

Number:11690449
Status:ACTIVE
Category:Private Limited Company

IDP (PROJECT MANAGEMENT NORTH) LTD

FIRST FLOOR SUITE,COVENTRY,CV1 5RF

Number:09553876
Status:ACTIVE
Category:Private Limited Company

KAMARIN COMPUTERS LIMITED

ENTERPRISE HOUSE,WOODHOUSE ROAD, SCUNTHORPE,DN16 1BD

Number:03211205
Status:ACTIVE
Category:Private Limited Company

MURTAGH & CO LIMITED

36 ARDEN CLOSE,COVENTRY,CV7 7NY

Number:08560987
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