- Company Overview for MIKE SIMS LIMITED (SC428311)
- Filing history for MIKE SIMS LIMITED (SC428311)
- People for MIKE SIMS LIMITED (SC428311)
- More for MIKE SIMS LIMITED (SC428311)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2020 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | TM01 | Termination of appointment of Michael Hendry Sims as a director on 1 October 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
22 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Apr 2019 | AP01 | Appointment of Mrs Joan Margaret Sims as a director on 9 April 2019 | |
17 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
24 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
06 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 24 August 2012
|
|
24 Aug 2012 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
24 Aug 2012 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 24 August 2012 | |
24 Aug 2012 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
24 Aug 2012 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
24 Aug 2012 | TM01 | Termination of appointment of Austin Flynn as a director |