Advanced company searchLink opens in new window

SIMART LTD

Company number 04382856

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 May 2017 CS01 Confirmation statement made on 27 February 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
30 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
04 Jan 2016 AA Accounts for a dormant company made up to 28 February 2015
23 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
30 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
05 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
22 May 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
22 May 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
07 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
07 Jul 2011 CH01 Director's details changed for Mr Martin Maclean Curtis on 6 July 2011
06 Jul 2011 CH03 Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011
13 May 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/04/2011 as it was not properly delivered.
18 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/05/2011
14 Oct 2010 AD01 Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010
02 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
20 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009