- Company Overview for SIMIAN PUBLISHING LTD (08704795)
- Filing history for SIMIAN PUBLISHING LTD (08704795)
- People for SIMIAN PUBLISHING LTD (08704795)
- Charges for SIMIAN PUBLISHING LTD (08704795)
- Insolvency for SIMIAN PUBLISHING LTD (08704795)
- More for SIMIAN PUBLISHING LTD (08704795)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2018 | |
10 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2017 | |
25 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2016 | |
16 Nov 2015 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 November 2015 | |
09 Jul 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 May 2015 | AD01 | Registered office address changed from Clarendon House Shenley Road Borehamwood Herts WD6 1AG to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 15 May 2015 | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
26 Sep 2014 | MR01 | Registration of charge 087047950001, created on 22 September 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Jason Calder-Mclaren as a director | |
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 7 April 2014
|
|
05 Apr 2014 | AP01 | Appointment of Mr Simon Gordon as a director | |
05 Apr 2014 | AP01 | Appointment of Mr Simon Warr as a director | |
13 Feb 2014 | AP01 | Appointment of Mr Richard Emil Clayton as a director | |
18 Oct 2013 | AP03 | Appointment of Simon Gordon as a secretary | |
15 Oct 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 31 December 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 October 2013 | |
25 Sep 2013 | NEWINC |
Incorporation
|