Advanced company searchLink opens in new window

SIMPEX LTD

Company number 08937502

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2018 AP01 Appointment of Ms Amanda Tamara Jacqueline Jean as a director on 14 March 2018
03 Oct 2018 AD01 Registered office address changed from Suite 1, 5 Percy Street 5 Percy Street London W1T 1DG United Kingdom to Suite 1 5 Percy Street London Fitzrovia W1T 1DG on 3 October 2018
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
11 Jun 2018 TM01 Termination of appointment of Amanda Tamara Jacqueline Jean as a director on 14 March 2018
11 Jun 2018 AD01 Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX Wales to Suite 1, 5 Percy Street 5 Percy Street London W1T 1DG on 11 June 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 Apr 2016 CH01 Director's details changed for Miss Amanda Tamara Jacqueline Edmond on 2 June 2015
13 Apr 2016 AD01 Registered office address changed from 14-16 Churchill Way Cardiff Wales CF10 2DX to 14-16 Churchill Way Cardiff CF10 2DX on 13 April 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
13 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)