- Company Overview for SIMTOM FOOD PRODUCTS LIMITED (02585630)
- Filing history for SIMTOM FOOD PRODUCTS LIMITED (02585630)
- People for SIMTOM FOOD PRODUCTS LIMITED (02585630)
- Charges for SIMTOM FOOD PRODUCTS LIMITED (02585630)
- Insolvency for SIMTOM FOOD PRODUCTS LIMITED (02585630)
- More for SIMTOM FOOD PRODUCTS LIMITED (02585630)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2023 | AM23 | Notice of move from Administration to Dissolution | |
21 Mar 2023 | AM10 | Administrator's progress report | |
16 Sep 2022 | AM10 | Administrator's progress report | |
09 Mar 2022 | AM10 | Administrator's progress report | |
12 Jan 2022 | AD01 | Registered office address changed from C/O Interpath Advisory, One Snowhill Snow Hill Queensway Birmingham B4 6GH to 2nd Floor 45 Church Street Birmingham B3 2RT on 12 January 2022 | |
29 Oct 2021 | AM19 | Notice of extension of period of Administration | |
22 Oct 2021 | AM06 | Notice of deemed approval of proposals | |
19 Oct 2021 | AM02 | Statement of affairs with form AM02SOA | |
07 Oct 2021 | AM03 | Statement of administrator's proposal | |
26 Aug 2021 | AD01 | Registered office address changed from Unit 17 Merry Lees Industrial Estate, Leeside Merry Lees, Nr Desford Leicester Leicestershire LE9 9FS to C/O Interpath Advisory, One Snowhill Snow Hill Queensway Birmingham B4 6GH on 26 August 2021 | |
25 Aug 2021 | AM01 | Appointment of an administrator | |
15 Jul 2021 | AA | Full accounts made up to 31 March 2020 | |
24 Jun 2021 | TM02 | Termination of appointment of Jaisukh Dayalji Chandarana as a secretary on 14 June 2021 | |
24 Jun 2021 | AP03 | Appointment of Mr Bhavin Chandarana as a secretary on 14 June 2021 | |
16 Jun 2021 | MR01 | Registration of charge 025856300002, created on 11 June 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Jaisukh Dayalji Chandarana as a director on 14 June 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
12 Mar 2020 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
11 Feb 2020 | TM01 | Termination of appointment of Rekha Jaisukh Chandarana as a director on 11 February 2020 | |
04 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
13 Mar 2019 | AD02 | Register inspection address has been changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH England to 28 Leeside Desford Leicester LE9 9FS | |
20 Jun 2018 | AA | Full accounts made up to 30 September 2017 |