Advanced company searchLink opens in new window

SIMCO HOMES (CHENIES PARADE) LIMITED

Company number 09486856

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
14 May 2019 AA Accounts for a dormant company made up to 30 December 2018
19 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
15 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Oct 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
19 Jul 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
20 Jun 2018 PSC02 Notification of Simco Group Holdings Limited as a person with significant control on 30 April 2018
07 Jun 2018 PSC07 Cessation of Geoffrey Simm as a person with significant control on 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with updates
05 Apr 2018 PSC01 Notification of Geoffrey Simm as a person with significant control on 6 April 2016
05 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 5 April 2018
14 Mar 2018 AD01 Registered office address changed from Suite E5 First Floor Tower House Latimer Park Latimer Bucks HP5 1TU to Palladium House 1-4 Argyll Street London W1F 7LD on 14 March 2018
30 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
21 Jul 2017 AA Accounts for a dormant company made up to 31 March 2016
21 Jul 2017 CS01 Confirmation statement made on 12 March 2017 with updates
21 Jul 2017 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2017-07-21
  • GBP 1
21 Jul 2017 RT01 Administrative restoration application
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2016 AD01 Registered office address changed from , Hamilton House 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom to Suite E5 First Floor Tower House Latimer Park Latimer Bucks HP5 1TU on 12 May 2016
12 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-12
  • GBP 1