SIMWALK LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
25/10/2325 October 2023 | Application to strike the company off the register |
02/10/232 October 2023 | Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA |
29/06/2329 June 2023 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 2023-06-29 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
05/12/225 December 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 9 PERSEVERENCE WORKS KINGSLAND ROAD LONDON E2 8DD ENGLAND |
05/03/205 March 2020 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR ADMINISTRATION LIMITED / 31/01/2020 |
05/03/205 March 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 31/01/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/01/2031 January 2020 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA UNITED KINGDOM |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
04/05/174 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/06/1615 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/03/1629 March 2016 | SAIL ADDRESS CHANGED FROM: 4TH FLOOR 5 CHANCERY LANE LONDON WC2A 1LG UNITED KINGDOM |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
14/01/1614 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
22/12/1522 December 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 04/12/2015 |
22/12/1522 December 2015 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR ADMINISTRATION LIMITED / 04/12/2015 |
07/12/157 December 2015 | SAIL ADDRESS CREATED |
04/12/154 December 2015 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 6TH FLOOR, QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/02/1426 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
19/11/1219 November 2012 | 29/02/12 TOTAL EXEMPTION FULL |
23/02/1223 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
18/10/1118 October 2011 | 28/02/11 TOTAL EXEMPTION FULL |
24/02/1124 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
22/11/1022 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
24/02/1024 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
23/12/0923 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
26/02/0926 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
09/10/089 October 2008 | DIRECTOR APPOINTED FRANCES ANN GORDON |
01/03/081 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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