- Company Overview for SIMMONDS RESTAURANTS LIMITED (05904489)
- Filing history for SIMMONDS RESTAURANTS LIMITED (05904489)
- People for SIMMONDS RESTAURANTS LIMITED (05904489)
- More for SIMMONDS RESTAURANTS LIMITED (05904489)
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
|
|
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
|
|
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
|
|
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 |