- Company Overview for SIMONGATE LTD (08490099)
- Filing history for SIMONGATE LTD (08490099)
- People for SIMONGATE LTD (08490099)
- More for SIMONGATE LTD (08490099)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Martin Hall on 18 January 2016 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2015 | AD01 | Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX England to Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE on 31 May 2015 | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from Litton House Limesquare Business Park Saville Road Peterborough PE3 7PR England to Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX on 28 November 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Eric Voss as a director on 19 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Martin Hall as a director on 20 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Eric Voss as a director on 19 October 2014 | |
30 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2014 | AD01 | Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ to Litton House Limesquare Business Park Saville Road Peterborough PE3 7PR on 29 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | AD01 | Registered office address changed from 47 Suite 2 Harvey Road Slough SL3 8HZ England on 19 September 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from 82 King Street Manchester M2 4WQ England on 25 July 2013 | |
16 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-16
|