Advanced company searchLink opens in new window

SIMS 4 U LIMITED

Company number 07027942

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
05 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
05 Oct 2018 AD01 Registered office address changed from Unit 6 Fort Parkway Birmingham B24 9FD to Sovereign House Warwick Street Coventry CV5 6ET on 5 October 2018
05 Oct 2018 PSC04 Change of details for Mr Ian Watson as a person with significant control on 6 June 2018
05 Oct 2018 PSC07 Cessation of Voice Holdings Limited as a person with significant control on 6 June 2018
05 Oct 2018 PSC02 Notification of Ampco 135 Limited as a person with significant control on 6 June 2018
05 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
15 Apr 2016 AP01 Appointment of Mr Fergal Andrew Donovan as a director on 1 April 2016
15 Apr 2016 TM01 Termination of appointment of Peter Aeneas Ali as a director on 1 April 2016
15 Apr 2016 AP01 Appointment of Mr Nicholas David Willcox as a director on 1 April 2016
15 Apr 2016 TM01 Termination of appointment of Richard Paul Daly as a director on 1 April 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
03 Sep 2015 AP01 Appointment of Mr Richard Paul Daly as a director on 31 July 2015
03 Sep 2015 TM01 Termination of appointment of Anthony James Catterson as a director on 31 July 2015
09 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Apr 2015 AP01 Appointment of Mr Peter Aeneas Ali as a director on 26 September 2014
07 Apr 2015 TM01 Termination of appointment of Christopher John Rathmell Ogle as a director on 26 September 2014
02 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1