Advanced company searchLink opens in new window

SIMUTEC MOTORSPORT SIMULATION LTD

Company number 11366360

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2022 AD01 Registered office address changed from Unit L47, Mk2 Business Centre 1-9 Barton Road Milton Keynes Buckinghamshire MK2 3HU to 24 Laing Close Rugby CV21 1FL on 7 November 2022
16 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2022 DS01 Application to strike the company off the register
11 May 2022 TM01 Termination of appointment of Davide De Russis as a director on 31 March 2022
20 Apr 2022 PSC04 Change of details for Mr Calum John Mcgregor as a person with significant control on 7 April 2022
20 Apr 2022 PSC07 Cessation of Davide De Russis as a person with significant control on 7 April 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
02 Nov 2021 PSC01 Notification of Davide De Russis as a person with significant control on 29 October 2021
02 Nov 2021 PSC04 Change of details for Mr Calum John Mcgregor as a person with significant control on 29 October 2021
29 Oct 2021 CERTNM Company name changed be the driver LTD.\certificate issued on 29/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
29 Oct 2021 AP01 Appointment of Mr Davide De Russis as a director on 29 October 2021
24 May 2021 AA Accounts for a dormant company made up to 31 May 2020
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
14 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
08 Aug 2019 AD01 Registered office address changed from 9, Building 20 Orchard Square Caversfield Bicester Oxfordshire OX27 8AB United Kingdom to Unit L47, Mk2 Business Centre 1-9 Barton Road Milton Keynes Buckinghamshire MK2 3HU on 8 August 2019
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted