Advanced company searchLink opens in new window

MIKE SIMS LIMITED

Company number SC428311

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
06 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
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