- Company Overview for SIMBA JIKE LIMITED (10400029)
- Filing history for SIMBA JIKE LIMITED (10400029)
- People for SIMBA JIKE LIMITED (10400029)
- More for SIMBA JIKE LIMITED (10400029)
| 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) |
|---|---|---|---|
| 17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 18 Dec 2019 | DS01 | Application to strike the company off the register | |
| 30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
| 06 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
| 28 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 19 Jun 2018 | AD01 | Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG United Kingdom to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 | |
| 18 May 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
| 02 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
| 09 Nov 2016 | RP04CS01 | Second filing of Confirmation Statement dated 29/09/2016 | |
| 30 Sep 2016 | CS01 |
Confirmation statement made on 29 September 2016 with updates
|
|
| 29 Sep 2016 | CH01 | Director's details changed for Ms Lynn Atallah on 29 September 2016 | |
| 28 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-28
|