Advanced company searchLink opens in new window

SIMDAN BRANDING LIMITED

Company number 03822190

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)
23 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2011 4.68 Liquidators' statement of receipts and payments to 9 September 2011
24 Mar 2011 4.68 Liquidators' statement of receipts and payments to 9 March 2011
10 Mar 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Feb 2010 2.23B Result of meeting of creditors
12 Jan 2010 2.17B Statement of administrator's proposal
10 Jan 2010 AD01 Registered office address changed from Rodney Road Fratton Industrial Estate Fratton Portsmouth Hampshire PO4 8SY on 10 January 2010
30 Dec 2009 2.12B Appointment of an administrator
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Aug 2009 363a Return made up to 23/07/09; full list of members
15 Aug 2008 363a Return made up to 23/07/08; full list of members
04 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Aug 2007 363a Return made up to 23/07/07; full list of members
15 Aug 2006 363a Return made up to 23/07/06; full list of members
09 May 2006 AA Total exemption small company accounts made up to 31 December 2005
06 Apr 2006 122 £ ic 220000/200000 28/01/06 £ sr 20000@1=20000
13 Mar 2006 288c Director's particulars changed
13 Mar 2006 288c Director's particulars changed
13 Feb 2006 403a Declaration of satisfaction of mortgage/charge
12 Sep 2005 AA Accounts for a small company made up to 31 December 2004
05 Aug 2005 363a Return made up to 23/07/05; full list of members
06 Apr 2005 122 £ ic 280000/260000 31/03/05 £ sr 20000@1=20000
05 Apr 2005 288a New director appointed