Advanced company searchLink opens in new window

MR SIMMS OLDE SWEET SHOPPES I.E LTD

Company number 07386862

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
02 Jun 2015 AD01 Registered office address changed from 33 South End Road Rainham Essex RM13 7XP to 111 High Street Billericay Essex CM12 9AJ on 2 June 2015
09 Dec 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Dec 2014 TM01 Termination of appointment of William Longman as a director on 30 June 2014
09 Dec 2014 AD01 Registered office address changed from Unit 3 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ United Kingdom to 33 South End Road Rainham Essex RM13 7XP on 9 December 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
13 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
15 Nov 2012 AD01 Registered office address changed from Unit 5 Brunel Business Ct Eastern Way Bury St Edmunds Suffolk IP32 7AB United Kingdom on 15 November 2012
31 May 2012 AA Accounts for a small company made up to 30 September 2011
08 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Compensation payment 23/12/2011
24 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 23/12/2011
18 Jan 2012 AP01 Appointment of Mr Terry Dunne as a director
18 Jan 2012 TM01 Termination of appointment of Cherry Smith as a director
18 Jan 2012 TM01 Termination of appointment of John Costello as a director
18 Jan 2012 AP01 Appointment of Mr William Longman as a director
04 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
25 Oct 2010 AP01 Appointment of Cherry Victoria Smith as a director
21 Oct 2010 AP01 Appointment of John Costello as a director
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 24 September 2010
  • GBP 100
29 Sep 2010 TM01 Termination of appointment of Barbara Kahan as a director
24 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)