- Company Overview for SIMON URSELL LIMITED (06913449)
- Filing history for SIMON URSELL LIMITED (06913449)
- People for SIMON URSELL LIMITED (06913449)
- More for SIMON URSELL LIMITED (06913449)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2016 | DS01 | Application to strike the company off the register | |
15 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from Stroud House Russell Street Stroud Gloucestershire GL5 3AN United Kingdom on 4 September 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
30 Jul 2013 | CH01 | Director's details changed for Mr Simon James Seward Ursell on 21 May 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
21 Jan 2011 | AD01 | Registered office address changed from 24 the Street Leigherton Tetbury Gloucestershire GL8 8UN on 21 January 2011 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Aug 2010 | AA01 | Previous accounting period extended from 31 May 2010 to 31 July 2010 | |
21 Jul 2010 | CERTNM |
Company name changed tyler grange LIMITED\certificate issued on 21/07/10
|
|
21 Jul 2010 | CONNOT | Change of name notice | |
26 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr Simon James Seward Ursell on 22 May 2010 | |
11 Sep 2009 | CERTNM | Company name changed allensbank LIMITED\certificate issued on 14/09/09 | |
22 May 2009 | NEWINC | Incorporation |