Advanced company searchLink opens in new window

SIMONS O'GRADY LTD

Company number 07609760

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)
10 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
08 May 2015 4.68 Liquidators' statement of receipts and payments to 31 March 2015
10 Apr 2014 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 10 April 2014
09 Apr 2014 600 Appointment of a voluntary liquidator
09 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Apr 2014 4.70 Declaration of solvency
30 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 30 October 2013
22 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 200
11 Apr 2013 TM01 Termination of appointment of Stephen Simons as a director
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
29 May 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 200
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • GBP 100
19 May 2011 TM02 Termination of appointment of David Vallance as a secretary
19 May 2011 TM01 Termination of appointment of Lee Galloway as a director
16 May 2011 AP01 Appointment of Stephen William Simons as a director
16 May 2011 AP01 Appointment of Susan O'grady as a director
19 Apr 2011 NEWINC Incorporation