- Company Overview for SIMMONS LIVERPOOL STREET LIMITED (10210910)
- Filing history for SIMMONS LIVERPOOL STREET LIMITED (10210910)
- People for SIMMONS LIVERPOOL STREET LIMITED (10210910)
- Charges for SIMMONS LIVERPOOL STREET LIMITED (10210910)
- More for SIMMONS LIVERPOOL STREET LIMITED (10210910)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2024 | TM01 | Termination of appointment of Thomas Rhys Henry as a director on 5 December 2024 | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2024 | DS01 | Application to strike the company off the register | |
09 Sep 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
25 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
30 May 2023 | CH01 | Director's details changed for Mr Nicholas Campbell on 30 May 2023 | |
26 May 2023 | MR01 | Registration of charge 102109100006, created on 25 May 2023 | |
08 Dec 2022 | PSC07 | Cessation of Lonsdale Capital Partners L.P. as a person with significant control on 20 January 2020 | |
08 Dec 2022 | PSC07 | Cessation of Lonsdale Capital Partners Gp Llp as a person with significant control on 20 January 2020 | |
08 Dec 2022 | PSC02 | Notification of Nightlight Leisure Ltd as a person with significant control on 2 June 2016 | |
01 Dec 2022 | MR04 | Satisfaction of charge 102109100002 in full | |
01 Dec 2022 | MR04 | Satisfaction of charge 102109100004 in full | |
29 Nov 2022 | MR01 | Registration of charge 102109100005, created on 25 November 2022 | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
25 May 2022 | PSC02 | Notification of Lonsdale Capital Partners L.P. as a person with significant control on 20 January 2020 | |
25 May 2022 | PSC07 | Cessation of Lonsdale Capital Partners Llp as a person with significant control on 20 January 2020 | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from 87 Leonard Street Leonard Street London EC2A 4QS England to 120 Charing Cross Road 3rd Floor London WC2H 0JR on 16 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Thomas Rhys Henry on 15 February 2022 | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates |