- Company Overview for REBEKAH GRACE SIMPSON LIMITED (08674887)
- Filing history for REBEKAH GRACE SIMPSON LIMITED (08674887)
- People for REBEKAH GRACE SIMPSON LIMITED (08674887)
- More for REBEKAH GRACE SIMPSON LIMITED (08674887)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2023 | DS01 | Application to strike the company off the register | |
20 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
31 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
27 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
03 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mrs Sarah Claudia Rhodes as a person with significant control on 29 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr David John Rhodes as a person with significant control on 29 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 29 November 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
04 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
24 Dec 2013 | AD01 | Registered office address changed from 40 the Horseshoe York YO24 1LX England on 24 December 2013 | |
03 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-03
|