- Company Overview for JIMMY SIMON LIMITED (12733208)
- Filing history for JIMMY SIMON LIMITED (12733208)
- People for JIMMY SIMON LIMITED (12733208)
- More for JIMMY SIMON LIMITED (12733208)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2022 | AP01 | Appointment of Miss Natasha Leroux as a director on 8 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Cresent Cottages Pound Crescent Fetcham Leatherhead KT22 9JA England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 13 June 2022 | |
28 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
19 Oct 2021 | AD01 | Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to Cresent Cottages Pound Crescent Fetcham Leatherhead KT22 9JA on 19 October 2021 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | AP01 | Appointment of Mr Suhil Akter as a director on 2 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 52 Newells Letchworth Garden City SG6 2PL England to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 2 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Louvane Lawless as a director on 2 June 2021 | |
02 Jun 2021 | PSC01 | Notification of Suhil Akter as a person with significant control on 2 June 2021 | |
02 Jun 2021 | PSC07 | Cessation of Louvane Lawless as a person with significant control on 2 June 2021 | |
10 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-10
|