- Company Overview for ADAM SIMMONDS LIMITED (04254684)
- Filing history for ADAM SIMMONDS LIMITED (04254684)
- People for ADAM SIMMONDS LIMITED (04254684)
- Charges for ADAM SIMMONDS LIMITED (04254684)
- Insolvency for ADAM SIMMONDS LIMITED (04254684)
- More for ADAM SIMMONDS LIMITED (04254684)
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) |
---|---|---|---|
29 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2023 | |
20 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2022 | |
22 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 21 July 2021 | |
24 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
02 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2020 | |
27 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2019 | |
01 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2018 | |
10 Oct 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Aug 2017 | AD01 | Registered office address changed from 87 Regents Park Road London NW1 8UY to 26-28 Bedford Row London WC1R 4HE on 7 August 2017 | |
03 Aug 2017 | LIQ02 | Statement of affairs | |
03 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | CH01 | Director's details changed for Juliet Simmonds on 12 December 2014 |