- Company Overview for KEITH SIMMS COACHING & CONSULTING LTD (04742845)
- Filing history for KEITH SIMMS COACHING & CONSULTING LTD (04742845)
- People for KEITH SIMMS COACHING & CONSULTING LTD (04742845)
- More for KEITH SIMMS COACHING & CONSULTING LTD (04742845)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Jul 2012 | AD01 | Registered office address changed from 2 Gonville House Manor Fields Putney London SW15 3NH on 1 July 2012 | |
08 May 2012 | AR01 |
Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
|
|
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2012 | DS01 | Application to strike the company off the register | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
03 Feb 2011 | CERTNM |
Company name changed beacon executive LTD\certificate issued on 03/02/11
|
|
04 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
09 May 2010 | CH01 | Director's details changed for Dr Keith Leonard Simms on 24 April 2010 | |
23 Mar 2010 | TM01 | Termination of appointment of Mahnaz Razavi as a director | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Apr 2009 | 363a | Return made up to 24/04/09; full list of members | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 May 2008 | 363a | Return made up to 24/04/08; full list of members | |
12 May 2008 | 288c | Director and Secretary's Change of Particulars / keith simms / 12/05/2008 / HouseName/Number was: , now: 2; Street was: 50 courthouse road, now: gonville house manor fields; Area was: finchley, now: ; Post Code was: N12 7PJ, now: SW15 3NH; Country was: , now: united kingdom | |
12 May 2008 | 288c | Director's Change of Particulars / mahnaz razavi / 12/05/2008 / HouseName/Number was: , now: 2; Street was: 50 courthouse road, now: gonville house manor fields; Area was: finchley, now: ; Post Code was: N12 7PJ, now: SW15 3NH; Country was: , now: united kingdom | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 50 courthouse road finchley london N12 7PJ | |
03 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
08 May 2007 | 288a | New director appointed | |
08 May 2007 | 288b | Director resigned | |
30 Apr 2007 | 363a | Return made up to 24/04/07; full list of members | |
11 Dec 2006 | AA | Total exemption small company accounts made up to 30 April 2006 |