Advanced company searchLink opens in new window

SIMC PROPERTY INVESTMENT COMPANY LIMITED

Company number 07478484

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2017 DS01 Application to strike the company off the register
09 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
17 May 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
08 Jan 2014 AP01 Appointment of Miss Charlotte Elliette Caidan as a director
08 Jan 2014 CH01 Director's details changed for Mrs Dominique Caidan on 10 September 2013
08 Jan 2014 AD01 Registered office address changed from C/O Mrs Dominique Caidan 104 High Street Tring Hertfordshire HP23 4AF United Kingdom on 8 January 2014
02 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Ms Anna Honorine Caidan on 1 November 2011
08 Oct 2012 AP01 Appointment of Mr Simon Joseph Caidan as a director
08 Oct 2012 AD01 Registered office address changed from C/O Mrs Dominique Caidan 104 High Street Tring Hertfordshire HP23 4AF United Kingdom on 8 October 2012
08 Oct 2012 AD01 Registered office address changed from 1St Floor 10 College Road, Harrow, Middlesex HA1 1BE United Kingdom on 8 October 2012
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
15 Mar 2011 AP01 Appointment of Anna Honorine Caidan as a director
15 Mar 2011 AP01 Appointment of Dominique Caidan as a director
06 Jan 2011 TM01 Termination of appointment of Ela Shah as a director
29 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted