Advanced company searchLink opens in new window

SIMRAN S DESIGN LIMITED

Company number 05385587

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2017 DS01 Application to strike the company off the register
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
04 Sep 2015 CH01 Director's details changed for Ms Simran Sandhu on 16 August 2015
24 Aug 2015 TM01 Termination of appointment of Russell Charles Collyer as a director on 24 August 2015
15 Aug 2015 AP01 Appointment of Ms Simran Sandhu as a director on 14 August 2015
14 Aug 2015 CERTNM Company name changed nature's best (produce) LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
14 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
21 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
16 May 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
18 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
11 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
17 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
19 Mar 2010 AD01 Registered office address changed from 1-2 North End, Swineshead Boston Lincolnshire PE20 3LR on 19 March 2010
08 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
06 Apr 2009 363a Return made up to 08/03/09; full list of members
23 Mar 2009 288b Appointment terminated director michael pledger