EW SIMULATION TECHNOLOGY LIMITED

03155211
4TH FLOOR NORTH 35 PORTMAN SQUARE LONDON UNITED KINGDOM W1H 6LR

Documents

Documents
Date Category Description Pages
29 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 officers Termination of appointment of director (Amitabh Sharma) 1 Buy now
22 Jan 2020 officers Change of particulars for director (Mr Simon Charles Conrad Pryce) 2 Buy now
20 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2019 insolvency Solvency Statement dated 17/12/19 1 Buy now
20 Dec 2019 resolution Resolution 2 Buy now
15 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 officers Change of particulars for director (Mr Amitabh Sharma) 2 Buy now
01 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2019 officers Change of particulars for director (Mr Simon Charles Conrad Pryce) 2 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 officers Change of particulars for director (Mr Michael Baptist) 2 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
26 Sep 2019 officers Termination of appointment of director (Christopher John Pritchard) 1 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 17 Buy now
10 Jul 2018 officers Termination of appointment of director (Douglas Caster) 1 Buy now
10 Jul 2018 officers Appointment of director (Mr Simon Charles Conrad Pryce) 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 officers Appointment of director (Mr Amitabh Sharma) 2 Buy now
18 Jan 2018 officers Appointment of director (Mr Douglas Caster) 2 Buy now
18 Jan 2018 officers Termination of appointment of director (Robert Samuel Andrews) 1 Buy now
17 Jan 2018 officers Termination of appointment of director (Rakesh Sharma) 1 Buy now
07 Oct 2017 accounts Annual Accounts 22 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2016 officers Appointment of director (Divisional Finance Director Christopher John Pritchard) 2 Buy now
11 Nov 2016 officers Appointment of director (Mr Michael Baptist) 2 Buy now
11 Nov 2016 officers Termination of appointment of director (Joseph John Peters) 1 Buy now
10 Nov 2016 officers Appointment of director (Mr Rakesh Sharma) 2 Buy now
10 Nov 2016 officers Termination of appointment of director (John Edward Chester-Parsons) 1 Buy now
10 Nov 2016 officers Termination of appointment of director (Paul Emil Fardellone) 1 Buy now
08 Oct 2016 accounts Annual Accounts 22 Buy now
16 Aug 2016 capital Return of Allotment of shares 3 Buy now
05 Feb 2016 annual-return Annual Return 6 Buy now
23 Nov 2015 officers Appointment of director (Mr Paul Emil Fardellone) 2 Buy now
23 Nov 2015 officers Appointment of director (Mr Joseph John Peters) 2 Buy now
12 Nov 2015 accounts Annual Accounts 17 Buy now
29 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2015 mortgage Statement of release/cease from a charge 2 Buy now
11 May 2015 mortgage Statement of release/cease from a charge 2 Buy now
11 May 2015 mortgage Statement of release/cease from a charge 2 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 auditors Auditors Resignation Company 1 Buy now
29 Sep 2014 accounts Annual Accounts 17 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 18 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
21 Jun 2012 accounts Annual Accounts 15 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
04 May 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Apr 2011 accounts Annual Accounts 17 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
29 Jul 2010 auditors Auditors Resignation Company 1 Buy now
18 May 2010 accounts Annual Accounts 16 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 officers Change of particulars for director (Myron Levy) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Mr Trusten Allan Mcartor) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Mr John Edward Chester-Parsons) 2 Buy now
26 Apr 2010 officers Termination of appointment of director (Trusten Mcartor) 1 Buy now
09 Mar 2010 officers Termination of appointment of director (Myron Levy) 1 Buy now
07 Apr 2009 accounts Annual Accounts 15 Buy now
30 Mar 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
08 Sep 2008 officers Director's change of particulars / john parsons / 07/09/2008 2 Buy now
05 Aug 2008 officers Director appointed mr trusten allan mcartor 1 Buy now
04 Aug 2008 officers Appointment terminated secretary kevin purcell 1 Buy now
14 Feb 2008 annual-return Return made up to 05/02/08; full list of members 3 Buy now
03 Jan 2008 officers New director appointed 1 Buy now
19 Nov 2007 accounts Annual Accounts 15 Buy now
24 Aug 2007 officers New secretary appointed 1 Buy now
22 Aug 2007 officers Secretary resigned 1 Buy now
05 Feb 2007 annual-return Return made up to 05/02/07; full list of members 2 Buy now
19 Jan 2007 accounts Annual Accounts 15 Buy now
29 Nov 2006 auditors Auditors Resignation Company 1 Buy now
28 Nov 2006 accounts Annual Accounts 17 Buy now
07 Feb 2006 annual-return Return made up to 05/02/06; full list of members 2 Buy now
07 Jul 2005 accounts Annual Accounts 17 Buy now
03 Jun 2005 accounts Delivery ext'd 3 mth 31/07/04 1 Buy now
14 Feb 2005 annual-return Return made up to 05/02/05; full list of members 7 Buy now
09 Sep 2004 address Registered office changed on 09/09/04 from: unit 1 the royston centre lynchford road, ash vale aldershot hampshire GU12 5PQ 1 Buy now
07 Jul 2004 accounts Annual Accounts 17 Buy now
12 Feb 2004 annual-return Return made up to 05/02/04; full list of members 7 Buy now
27 Feb 2003 annual-return Return made up to 05/02/03; full list of members 7 Buy now
12 Dec 2002 auditors Auditors Resignation Company 1 Buy now
12 Dec 2002 accounts Annual Accounts 6 Buy now
13 Nov 2002 officers Director resigned 1 Buy now
07 Nov 2002 resolution Resolution 1 Buy now
11 Oct 2002 officers Secretary resigned 1 Buy now
11 Oct 2002 officers New director appointed 1 Buy now
11 Oct 2002 officers New secretary appointed;new director appointed 1 Buy now
25 Sep 2002 accounts Accounting reference date extended from 31/03/03 to 31/07/03 1 Buy now
25 Sep 2002 address Registered office changed on 25/09/02 from: 2 mayfield rowledge farnham surrey GU10 4DZ 1 Buy now
14 Feb 2002 annual-return Return made up to 05/02/02; full list of members 6 Buy now
23 Nov 2001 mortgage Particulars of mortgage/charge 5 Buy now