Advanced company searchLink opens in new window

SIMMONDS RESTAURANTS LIMITED

Company number 05904489

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 AD01 Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
28 Sep 2017 PSC04 Change of details for Mr Adam Christopher Simmonds as a person with significant control on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Adam Christopher Simmonds on 28 September 2017
18 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
18 Aug 2017 PSC04 Change of details for Mr Adam Christopher Simmonds as a person with significant control on 2 February 2017
17 Aug 2017 PSC01 Notification of Adam Simmonds as a person with significant control on 6 April 2016
28 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AD01 Registered office address changed from 114 - 116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015
27 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Oct 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
18 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Jan 2014 TM01 Termination of appointment of George Simmonds as a director
26 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
03 Jun 2013 AD01 Registered office address changed from 8 Hydrus Drive Leighton Buzzard Bedford LU7 3UL on 3 June 2013
25 May 2013 AA Accounts for a dormant company made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
27 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011