- Company Overview for SIMONS PROPERTIES UK LIMITED (06663131)
- Filing history for SIMONS PROPERTIES UK LIMITED (06663131)
- People for SIMONS PROPERTIES UK LIMITED (06663131)
- Charges for SIMONS PROPERTIES UK LIMITED (06663131)
- More for SIMONS PROPERTIES UK LIMITED (06663131)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2017 | AD01 | Registered office address changed from 15 Flat 3 Grovelands Road Purley Surrey CR8 4LB England to Lynton House 7-12Tavistock Square London WC1H 9BQ on 15 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | CH01 | Director's details changed for Mr Daniel Jacob Simons on 13 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 May 2016 | AD01 | Registered office address changed from 5 Walton Court Warham Road South Croydon Surrey CR2 6LF England to 15 Flat 3 Grovelands Road Purley Surrey CR8 4LB on 26 May 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from Unit 2, the Village Guards Avenue Caterham on the Hill Surrey CR3 5XL to 5 Walton Court Warham Road South Croydon Surrey CR2 6LF on 19 February 2016 | |
04 Nov 2015 | MR01 | Registration of charge 066631310008, created on 20 October 2015 | |
04 Nov 2015 | MR01 | Registration of charge 066631310009, created on 20 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Michael Simons as a director on 1 January 2014 | |
20 Oct 2015 | MR04 | Satisfaction of charge 066631310007 in full | |
20 Oct 2015 | MR04 | Satisfaction of charge 066631310003 in full | |
20 Oct 2015 | MR04 | Satisfaction of charge 066631310006 in full | |
20 Oct 2015 | MR04 | Satisfaction of charge 066631310005 in full | |
20 Oct 2015 | MR04 | Satisfaction of charge 066631310004 in full | |
11 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|