- Company Overview for SPENCER SIMON DESIGN LIMITED (09029638)
- Filing history for SPENCER SIMON DESIGN LIMITED (09029638)
- People for SPENCER SIMON DESIGN LIMITED (09029638)
- More for SPENCER SIMON DESIGN LIMITED (09029638)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
24 May 2018 | PSC01 | Notification of Claire Anne Venn as a person with significant control on 16 March 2018 | |
24 May 2018 | PSC07 | Cessation of Lynne Fisher as a person with significant control on 16 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Lynne Fisher as a director on 16 March 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
23 Jun 2017 | AP01 | Appointment of Lynne Fisher as a director on 1 October 2016 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | CH01 | Director's details changed for Mr Spencer John Venn on 16 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Simon Andrew Best as a director on 30 April 2016 | |
17 May 2016 | AD01 | Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to The Old School House Walking Bottom Peaslake Guildford Surrey GU5 9RR on 17 May 2016 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
29 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
08 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-08
|