Advanced company searchLink opens in new window

KEITH SIMMS COACHING & CONSULTING LTD

Company number 04742845

Filter by category

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-02
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