- Company Overview for SIMON DANIELS RENOVATIONS LIMITED (08432166)
- Filing history for SIMON DANIELS RENOVATIONS LIMITED (08432166)
- People for SIMON DANIELS RENOVATIONS LIMITED (08432166)
- Insolvency for SIMON DANIELS RENOVATIONS LIMITED (08432166)
- More for SIMON DANIELS RENOVATIONS LIMITED (08432166)
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) |
---|---|---|---|
25 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 7 March 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
18 Mar 2016 | CH01 | Director's details changed for Mr Szymon Lukasz Czaban on 18 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 53a Babington Road London SW16 6AP to 27 Old Gloucester Street London WC1N 3AX on 18 March 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
07 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
06 Mar 2013 | NEWINC |
Incorporation
|