- Company Overview for SIMONSOFT UK LIMITED (07123603)
- Filing history for SIMONSOFT UK LIMITED (07123603)
- People for SIMONSOFT UK LIMITED (07123603)
- More for SIMONSOFT UK LIMITED (07123603)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2018 | DS01 | Application to strike the company off the register | |
16 Jan 2018 | SH19 |
Statement of capital on 16 January 2018
|
|
03 Jan 2018 | SH20 | Statement by Directors | |
03 Jan 2018 | CAP-SS | Solvency Statement dated 18/12/17 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 8 June 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | AP01 | Appointment of Mr Henrik Hanicke as a director on 1 April 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
19 Feb 2014 | AR01 | Annual return made up to 14 January 2014 with full list of shareholders | |
05 Sep 2013 | TM01 | Termination of appointment of Peter Li as a director | |
05 Sep 2013 | AD01 | Registered office address changed from 132a College Road Bromley Kent BR1 3PF United Kingdom on 5 September 2013 | |
04 Sep 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders |