- Company Overview for SIMCO HOMES (CHENIES PARADE) LIMITED (09486856)
- Filing history for SIMCO HOMES (CHENIES PARADE) LIMITED (09486856)
- People for SIMCO HOMES (CHENIES PARADE) LIMITED (09486856)
- More for SIMCO HOMES (CHENIES PARADE) LIMITED (09486856)
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
|
|
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
Statement of capital on 2015-03-12
|