Advanced company searchLink opens in new window

SIMTOM FOOD PRODUCTS LIMITED

Company number 02585630

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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