SIMUTEC MOTORSPORT SIMULATION LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/227 November 2022 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 2022-11-07

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

11/05/2211 May 2022 Termination of appointment of Davide De Russis as a director on 2022-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

02/11/212 November 2021 Notification of Davide De Russis as a person with significant control on 2021-10-29

View Document

02/11/212 November 2021 Change of details for Mr Calum John Mcgregor as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Certificate of change of name

View Document

29/10/2129 October 2021 Appointment of Mr Davide De Russis as a director on 2021-10-29

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 9, BUILDING 20 ORCHARD SQUARE CAVERSFIELD BICESTER OXFORDSHIRE OX27 8AB UNITED KINGDOM

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company