- Company Overview for SIMPART DIRECTORS LIMITED (03805799)
- Filing history for SIMPART DIRECTORS LIMITED (03805799)
- People for SIMPART DIRECTORS LIMITED (03805799)
- More for SIMPART DIRECTORS LIMITED (03805799)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2013 | DS01 | Application to strike the company off the register | |
12 Aug 2013 | AC92 | Restoration by order of the court | |
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2012 | DS01 | Application to strike the company off the register | |
05 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Jun 2011 | AR01 |
Annual return made up to 21 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
|
|
31 Mar 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
22 Jun 2010 | CH04 | Secretary's details changed for Simpart Secretarial Services Limited on 21 June 2010 | |
31 Mar 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Mar 2010 | AA01 | Current accounting period shortened from 31 July 2010 to 31 March 2010 | |
08 Aug 2009 | AA | Accounts made up to 31 July 2009 | |
23 Jun 2009 | 363a | Return made up to 21/06/09; full list of members | |
06 Jan 2009 | 288c | Secretary's Change of Particulars / simpart secretarial services LIMITED / 15/12/2008 / HouseName/Number was: , now: third floor; Street was: 45-51 whitfield street, now: lynton house; Area was: , now: 7-12 tavistock square; Post Code was: W1T 4HB, now: WC1H 9LT | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from 45-51 whitfield street london W1T 4HB | |
28 Aug 2008 | 288b | Appointment Terminated Director leonora twynam | |
11 Aug 2008 | AA | Accounts made up to 31 July 2008 | |
23 Jun 2008 | 363a | Return made up to 21/06/08; full list of members | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from 45-51 whitfield street london W1P 6AA | |
23 Jun 2008 | 288c | Director's Change of Particulars / caroline copeland / 12/10/2007 / HouseName/Number was: , now: 40; Street was: 11 bridge wharf, now: huntingdon street; Area was: 156 caledonian road, now: ; Post Code was: N1 9UU, now: N1 1BP | |
30 Aug 2007 | AA | Accounts made up to 31 July 2007 | |
25 Jun 2007 | 363a | Return made up to 21/06/07; full list of members |