SIMIA FORESTRY LTD
Status | ACTIVE |
Company No. | 11302150 |
Category | Private Limited Company |
Incorporated | 10 Apr 2018 |
Age | 6 years, 1 month, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-09
Capital : 100 GBP
Documents
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
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
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
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 |
3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN
Number: | 07765708 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 MONAGHAN COURT BUSINESS PARK,NEWRY,BT35 6BH
Number: | NI624283 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10992507 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 117, THE LOCK BUILDING,LONDON,E15 2QG
Number: | 11817308 |
Status: | ACTIVE |
Category: | Private Limited Company |