Advanced company searchLink opens in new window

SMART SIM CARDS LIMITED

Company number 06050693

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
22 Sep 2016 AD01 Registered office address changed from 25 Harte Road Hounslow TW3 4LD England to 15 Letchworth Avenue Feltham TW14 9RZ on 22 September 2016
06 Jul 2016 AD01 Registered office address changed from 16 James Street Hounslow TW3 1SP England to 25 Harte Road Hounslow TW3 4LD on 6 July 2016
22 Jan 2016 AD01 Registered office address changed from 16 James Street Hounslow TW3 1SP to 16 James Street Hounslow TW3 1SP on 22 January 2016
22 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
22 Jan 2016 AD01 Registered office address changed from 27 North Drive Hounslow Middlesex TW3 1PP to 16 James Street Hounslow TW3 1SP on 22 January 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1,000
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
13 Jan 2013 CH01 Director's details changed for Mrs Jasmine Sulaiman Meghjani on 12 January 2013
13 Jan 2013 CH01 Director's details changed for Mr Sulaiman Sadruddin Meghjani on 12 January 2013
13 Jan 2013 CH03 Secretary's details changed for Mrs Jasmine Sulaiman Meghjani on 12 January 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 AD01 Registered office address changed from 99 the Drive Hounslow Middlesex TW3 1PW United Kingdom on 3 September 2012
15 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
15 Jan 2012 CH03 Secretary's details changed for Ms Jasmine Sulaiman Meghjani on 12 January 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Sulaiman Sadruddin Meghjani on 5 January 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010