SIMIA FORESTRY LTD

3 Broadwell Hill Top Cottages 3 Broadwell Hill Top Cottages, Cheltenham, GL56 0UE, Glos, England
StatusACTIVE
Company No.11302150
CategoryPrivate Limited Company
Incorporated10 Apr 2018
Age6 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

SIMIA FORESTRY LTD is an active private limited company with number 11302150. It was incorporated 6 years, 1 month, 23 days ago, on 10 April 2018. The company address is 3 Broadwell Hill Top Cottages 3 Broadwell Hill Top Cottages, Cheltenham, GL56 0UE, Glos, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Kayleigh Nicolaou

Cessation date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-14

Psc name: Mr Luke Rix

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Laura Kayleigh Nicolaou

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Rix

Change date: 2020-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-04

Officer name: Mr Luke Rix

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Kayleigh Nicolaou

Change date: 2020-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-04

Officer name: Mr Luke Rix

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Kayleigh Nicolaou

Change date: 2020-11-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-04

Psc name: Miss Laura Kayleigh Nicolaou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

Old address: Brook Cottage Sevenhampton Cheltenham GL54 5SL England

New address: 3 Broadwell Hill Top Cottages Broadwell Cheltenham Glos GL56 0UE

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Kayleigh Nicolaou

Notification date: 2019-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-09

Psc name: Luke Rix

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-10

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-09

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-09

Officer name: Mr Luke Rix

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Old address: Windun Sherborne Lane Great Rissington Cheltenham GL54 2LW United Kingdom

Change date: 2019-03-27

New address: Brook Cottage Sevenhampton Cheltenham GL54 5SL

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Miss Laura Kayleigh Nicolaou

Documents

View document PDF

Incorporation company

Date: 10 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED BUSINESS SUPPORT LIMITED

STAPLE HOUSE,DUNSTABLE,LU6 1SU

Number:09323806
Status:ACTIVE
Category:Private Limited Company

BORDON SERVICE STATION LIMITED

HIGH STREET,HAMPSHIRE,GU35 0AW

Number:00549944
Status:ACTIVE
Category:Private Limited Company

CV TURNBULL LTD

3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN

Number:07765708
Status:ACTIVE
Category:Private Limited Company

EVOLENT HEALTH LIMITED

UNIT 8 MONAGHAN COURT BUSINESS PARK,NEWRY,BT35 6BH

Number:NI624283
Status:ACTIVE
Category:Private Limited Company

JNN COMMUNICATIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10992507
Status:ACTIVE
Category:Private Limited Company

TEMP ACCOMMODATION LIMITED

FLAT 117, THE LOCK BUILDING,LONDON,E15 2QG

Number:11817308
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