Advanced company searchLink opens in new window

SIMULSTRAT LIMITED

Company number 05888516

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2010 DS01 Application to strike the company off the register
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-09-12
  • GBP 1,984.024
23 Aug 2010 AR01 Annual return made up to 27 July 2009 with full list of shareholders
12 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Nov 2009 AR01 Annual return made up to 31 December 2008 with full list of shareholders
27 Nov 2009 AP03 Appointment of Kenneth Charman as a secretary
04 Sep 2009 288b Appointment Terminate, Director Steven Chisnall Logged Form
13 Aug 2009 287 Registered office changed on 13/08/2009 from 24 cornhill london EC3V 3ND
10 Feb 2009 288b Appointment Terminated Director and Secretary IP2IPO services LIMITED
10 Feb 2009 288b Appointment Terminated Director antony trueman
10 Feb 2009 288b Appointment Terminated Director michael clarke
10 Feb 2009 288b Appointment Terminated Director jane gate
04 Aug 2008 363a Return made up to 27/07/08; full list of members
24 Jul 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
06 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
22 Apr 2008 288a Director appointed kenneth charman
28 Mar 2008 288a Director appointed antony john trueman
14 Sep 2007 287 Registered office changed on 14/09/07 from: strand bridge house 138-142 strand london WC2R 1HH
20 Aug 2007 288c Secretary's particulars changed;director's particulars changed
20 Aug 2007 288c Secretary's particulars changed;director's particulars changed
09 Aug 2007 363a Return made up to 27/07/07; full list of members
23 Jul 2007 288b Director resigned