Advanced company searchLink opens in new window

SIMON SMYTH LTD

Company number 14485497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Part Admin Removed The directors service address on the AP03 were administratively removed from the public register on 26/06/2024 as the material was not properly delivered
12 Feb 2024 AP01 Appointment of Mr George David Smyth as a director on 10 February 2024
  • ANNOTATION Part Admin Removed The directors service address on the AP01 was administratively removed from the public register on 26/06/2024 as the material was not properly delivered
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
  • ANNOTATION Part Admin Removed The registered office address on the AD01 were administratively removed from the public register on 26/06/2024 as the material was not properly delivered
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-15
  • GBP 100