Advanced company searchLink opens in new window

SIMONGATE LTD

Company number 08490099

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100