Download leads from Nexok and grow your business. Find out more

Simetics Limited

Documents

Total Documents47
Total Pages113

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off
12 April 2016Final Gazette dissolved via voluntary strike-off
26 January 2016First Gazette notice for voluntary strike-off
26 January 2016First Gazette notice for voluntary strike-off
13 January 2016Application to strike the company off the register
13 January 2016Application to strike the company off the register
1 October 2015Micro company accounts made up to 30 June 2015
1 October 2015Micro company accounts made up to 30 June 2015
30 September 2015Registered office address changed from 102 Finchley Road Manchester M14 6EW to 1 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW on 30 September 2015
30 September 2015Registered office address changed from 102 Finchley Road Manchester M14 6EW to 1 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW on 30 September 2015
27 February 2015Total exemption small company accounts made up to 30 June 2014
27 February 2015Total exemption small company accounts made up to 30 June 2014
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
5 February 2015Registered office address changed from 1 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW to 102 Finchley Road Manchester M14 6EW on 5 February 2015
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
5 February 2015Registered office address changed from 1 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW to 102 Finchley Road Manchester M14 6EW on 5 February 2015
5 February 2015Registered office address changed from 1 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW to 102 Finchley Road Manchester M14 6EW on 5 February 2015
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
1 December 2014Appointment of Mr Marino Stanislaw Kacala as a director on 1 December 2014
1 December 2014Termination of appointment of Helen Yates as a director on 1 December 2014
1 December 2014Appointment of Mr Marino Stanislaw Kacala as a director on 1 December 2014
1 December 2014Termination of appointment of Helen Yates as a director on 1 December 2014
1 December 2014Termination of appointment of Helen Yates as a director on 1 December 2014
1 December 2014Appointment of Mr Marino Stanislaw Kacala as a director on 1 December 2014
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
25 November 2013Accounts for a dormant company made up to 30 June 2013
25 November 2013Accounts for a dormant company made up to 30 June 2013
25 June 2013Director's details changed for Ms Helen Yates on 5 April 2013
25 June 2013Director's details changed for Ms Helen Yates on 5 April 2013
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
25 June 2013Director's details changed for Ms Helen Yates on 5 April 2013
5 March 2013Accounts for a dormant company made up to 30 June 2012
5 March 2013Accounts for a dormant company made up to 30 June 2012
26 June 2012Director's details changed for Ms Helen Yates on 26 June 2012
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
26 June 2012Director's details changed for Ms Helen Yates on 26 June 2012
11 March 2012Registered office address changed from 102 Fichley Road Finchley Road Fallowfield Manchester M14 6EW England on 11 March 2012
11 March 2012Registered office address changed from 102 Fichley Road Finchley Road Fallowfield Manchester M14 6EW England on 11 March 2012
8 March 2012Appointment of Ms Helen Yates as a director
8 March 2012Termination of appointment of Stanislaw Kacala as a director
8 March 2012Appointment of Ms Helen Yates as a director
8 March 2012Termination of appointment of Stanislaw Kacala as a director
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing