- Company Overview for SIMON SMYTH LTD (14485497)
- Filing history for SIMON SMYTH LTD (14485497)
- People for SIMON SMYTH LTD (14485497)
- More for SIMON SMYTH LTD (14485497)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2024 | RP10 | Address of person with significant control Mr Adam Yardley changed to 14485497 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 June 2024 | |
26 Jun 2024 | RP09 | Address of officer Mr Simon David Yardley changed to 14485497 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 June 2024 | |
26 Jun 2024 | RP09 | Address of officer Mr George David Smyth changed to 14485497 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 June 2024 | |
26 Jun 2024 | RP09 | Address of officer Ms Victoria Yardley changed to 14485497 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 June 2024 | |
26 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 14485497 - Companies House Default Address, Cardiff, CF14 8LH on 26 June 2024 | |
13 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2024 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
12 Feb 2024 | AP03 |
Appointment of Ms Victoria Yardley as a secretary on 7 February 2024
|
|
12 Feb 2024 | AP01 |
Appointment of Mr George David Smyth as a director on 10 February 2024
|
|
12 Feb 2024 | TM01 | Termination of appointment of Timothy Mark Kerr as a director on 1 January 2024 | |
12 Feb 2024 | AD01 |
Registered office address changed from 52a Paddington Grove Bournemouth BH11 8NS England to 78 Dawlish Drive Coventry CV3 5NA on 12 February 2024
|
|
12 Feb 2024 | AP01 | Appointment of Mr Simon David Yardley as a director on 1 January 2024 | |
12 Feb 2024 | PSC07 | Cessation of Timothy Mark Kerr as a person with significant control on 1 January 2024 | |
12 Feb 2024 | PSC01 | Notification of Adam Yardley as a person with significant control on 1 January 2024 | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2023 | PSC01 | Notification of Timothy Mark Kerr as a person with significant control on 9 August 2023 | |
09 Aug 2023 | PSC07 | Cessation of Nathan John Sheppard as a person with significant control on 9 August 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Nathan John Sheppard as a director on 9 August 2023 | |
09 Aug 2023 | AP01 | Appointment of Mr Timothy Mark Kerr as a director on 9 August 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from 4 Canford Road Poole BH15 2LE England to 52a Paddington Grove Bournemouth BH11 8NS on 9 August 2023 | |
15 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-15
|