Advanced company searchLink opens in new window

SIEMS GH ACCOMMODATION LTD

Company number 06829306

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)
17 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates
28 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
07 Dec 2018 TM02 Termination of appointment of Oag Accountancy Ltd as a secretary on 7 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 May 2018 AD01 Registered office address changed from 47 Marlow Road Marlow Road Maidenhead SL6 7AQ England to 47 Marlow Road Maidenhead SL6 7AQ on 5 May 2018
13 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
13 Jan 2018 AD01 Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England to 47 Marlow Road Marlow Road Maidenhead SL6 7AQ on 13 January 2018
14 Nov 2017 TM01 Termination of appointment of Oag Accountancy Ltd as a director on 1 November 2017
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Apr 2017 AD01 Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 20 April 2017
29 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
11 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
13 Aug 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
12 Aug 2016 TM01 Termination of appointment of Mika Petteri Lofstrom as a director on 1 August 2016
29 Jun 2016 AP01 Appointment of Mr Mika Petteri Lofstrom as a director on 27 June 2016
21 Jun 2016 AA Total exemption full accounts made up to 28 February 2016
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
21 Sep 2015 CERTNM Company name changed simsbb accommondation uk LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
09 Sep 2015 CERTNM Company name changed bed and breakfast center (uk) LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
24 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015