- Company Overview for SCOTT SIMMONS LTD (05621447)
- Filing history for SCOTT SIMMONS LTD (05621447)
- People for SCOTT SIMMONS LTD (05621447)
- Charges for SCOTT SIMMONS LTD (05621447)
- More for SCOTT SIMMONS LTD (05621447)
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) |
---|---|---|---|
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Jul 2012 | AD01 | Registered office address changed from Suite 2 02 New Loom House 101 Backchurch Lane London E1 1LU on 13 July 2012 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
11 Dec 2010 | TM02 | Termination of appointment of Pamella Killian as a secretary | |
28 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Steven John Scott on 8 January 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
14 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
05 Mar 2008 | 395 |
Duplicate mortgage certificatecharge no:7
|
|
29 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 |