Advanced company searchLink opens in new window

SIMS TRADING CORP UK LTD

Company number 10101441

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AD01 Registered office address changed from , 27 Furnival Way, Rotherham, S60 4BQ, England to 27 Furnival Rotherham S60 4BQ on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 27 Furnival Rotherham S60 4BQ on 26 September 2019
25 Sep 2019 PSC04 Change of details for Mr Nigel Victor Hopewell as a person with significant control on 25 September 2019
25 Sep 2019 CH01 Director's details changed for Mr Nigel Victor Hopewell on 25 September 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
10 Jun 2019 AP01 Appointment of Mr Nigel Victor Hopewell as a director on 10 June 2019
10 Jun 2019 TM01 Termination of appointment of Shahid Mehmood as a director on 10 June 2019
10 Jun 2019 PSC07 Cessation of Shahid Mehmood as a person with significant control on 10 June 2019
10 Jun 2019 PSC01 Notification of Nigel Victor Hopewell as a person with significant control on 10 June 2019
10 Jun 2019 AP03 Appointment of Mr Nigel Victor Hopewell as a secretary on 10 June 2019
31 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
05 Mar 2019 AP01 Appointment of Mr Shahid Mehmood as a director on 16 August 2018
18 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Aug 2018 TM01 Termination of appointment of Shahid Mehmood as a director on 16 August 2018
11 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Oct 2017 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 27 Furnival Rotherham S60 4BQ on 3 October 2017
03 Oct 2017 AD01 Registered office address changed from , 277 Roundhay Road, Leeds, LS8 4HS, England to 27 Furnival Rotherham S60 4BQ on 3 October 2017
04 May 2017 CS01 Confirmation statement made on 3 April 2017 with updates
11 May 2016 TM02 Termination of appointment of Malaika Mehmood as a secretary on 11 May 2016
15 Apr 2016 AD01 Registered office address changed from , 277 Roundhay Road, Leeds, LS8 4HS, England to 27 Furnival Rotherham S60 4BQ on 15 April 2016
06 Apr 2016 AD01 Registered office address changed from , Hbs-23 Collegeway, Coldharbour Lane, Hayes, UB3 3BB, England to 27 Furnival Rotherham S60 4BQ on 6 April 2016
04 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted