Advanced company searchLink opens in new window

SIMBA FAMILY ASSOCIATION LIMITED

Company number 01426891

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 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2012 DS01 Application to strike the company off the register
31 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 8 June 2011 no member list
08 Jul 2011 CH01 Director's details changed for Lamar Downes on 8 July 2011
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Aug 2010 AR01 Annual return made up to 8 June 2010 no member list
20 Aug 2010 CH01 Director's details changed for Marlon Campbell on 8 June 2010
20 Aug 2010 CH01 Director's details changed for Lamar Downes on 8 June 2010
20 Aug 2010 CH01 Director's details changed for Livingstone Ricketts on 8 June 2010
20 Aug 2010 CH01 Director's details changed for Andrew Jahson Brown on 8 June 2010
20 Aug 2010 CH01 Director's details changed for Mr Andy Yao Kwawukume on 8 June 2010
20 Aug 2010 CH01 Director's details changed for Windell Morlese on 8 June 2010
20 Aug 2010 TM01 Termination of appointment of Marlon Campbell as a director
20 Aug 2010 TM01 Termination of appointment of Andrew Brown as a director
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
04 Aug 2009 288b Appointment Terminated Director sheik rahman
08 Jul 2009 363a Annual return made up to 08/06/09
07 Jul 2009 288b Appointment Terminated Director ovie ovietabore
07 Jul 2009 288c Director's Change of Particulars / andrew brown / 07/07/2009 / HouseName/Number was: , now: 66; Street was: 72 cantwell road, now: mascall court; Area was: plumstead, now: charlton; Post Code was: SE18 3LW, now: SE18 3UH
07 Jul 2009 288c Director's Change of Particulars / andy kwawukume / 07/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 3 tynemouth road, now: tynemouth road
19 Jan 2009 288a Director appointed windell morlese
19 Jan 2009 288a Director appointed livingston ricketts
24 Dec 2008 288a Director appointed lamar downes