Advanced company searchLink opens in new window

SIMPART DIRECTORS LIMITED

Company number 03805799

Filter by category

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 DS01 Application to strike the company off the register
12 Aug 2013 AC92 Restoration by order of the court
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2012 DS01 Application to strike the company off the register
05 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
31 Mar 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
22 Jun 2010 CH04 Secretary's details changed for Simpart Secretarial Services Limited on 21 June 2010
31 Mar 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Mar 2010 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
08 Aug 2009 AA Accounts made up to 31 July 2009
23 Jun 2009 363a Return made up to 21/06/09; full list of members
06 Jan 2009 288c Secretary's Change of Particulars / simpart secretarial services LIMITED / 15/12/2008 / HouseName/Number was: , now: third floor; Street was: 45-51 whitfield street, now: lynton house; Area was: , now: 7-12 tavistock square; Post Code was: W1T 4HB, now: WC1H 9LT
01 Dec 2008 287 Registered office changed on 01/12/2008 from 45-51 whitfield street london W1T 4HB
28 Aug 2008 288b Appointment Terminated Director leonora twynam
11 Aug 2008 AA Accounts made up to 31 July 2008
23 Jun 2008 363a Return made up to 21/06/08; full list of members
23 Jun 2008 287 Registered office changed on 23/06/2008 from 45-51 whitfield street london W1P 6AA
23 Jun 2008 288c Director's Change of Particulars / caroline copeland / 12/10/2007 / HouseName/Number was: , now: 40; Street was: 11 bridge wharf, now: huntingdon street; Area was: 156 caledonian road, now: ; Post Code was: N1 9UU, now: N1 1BP
30 Aug 2007 AA Accounts made up to 31 July 2007
25 Jun 2007 363a Return made up to 21/06/07; full list of members