- Company Overview for SIMKIN PARTNERS LIMITED (07447421)
- Filing history for SIMKIN PARTNERS LIMITED (07447421)
- People for SIMKIN PARTNERS LIMITED (07447421)
- More for SIMKIN PARTNERS LIMITED (07447421)
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 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Mar 2014 | AD01 | Registered office address changed from Flat 1 31 Cleveland Square London W2 6DD England on 13 March 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Sarah Jane Bilney on 10 March 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | AD01 | Registered office address changed from 5 Estella House St Anns Road London W11 4DE United Kingdom on 27 September 2013 | |
27 Sep 2013 | TM01 | Termination of appointment of James Fisher as a director | |
08 Feb 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
04 Feb 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
22 Nov 2010 | NEWINC |
Incorporation
|