- Company Overview for SIMCO HOMES (CRAWLEY HIGH STREET) LIMITED (11563369)
- Filing history for SIMCO HOMES (CRAWLEY HIGH STREET) LIMITED (11563369)
- People for SIMCO HOMES (CRAWLEY HIGH STREET) LIMITED (11563369)
- More for SIMCO HOMES (CRAWLEY HIGH STREET) LIMITED (11563369)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2024 | CH01 | Director's details changed for Mr Geoffrey Leslie Simm on 25 January 2024 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
01 Jul 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 1 July 2022 | |
18 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 May 2022 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
16 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
23 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Oct 2019 | PSC02 | Notification of Simco Homes (Est 1961) Limited as a person with significant control on 11 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr David Charles Frost as a director on 11 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Geoffrey Simm as a person with significant control on 10 October 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
11 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-11
|