Advanced company searchLink opens in new window

SIMPSONS REMOVALS LTD

Company number 13446070

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2024 RP10 Address of person with significant control Mr Florin-Vasile Dumbravan changed to 13446070 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 April 2024
29 Apr 2024 RP09 Address of officer Florin-Vasile Dumbravanu changed to 13446070 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 April 2024
29 Apr 2024 RP09 Address of officer Florin-Vasile Dumbravanu changed to 13446070 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 April 2024
29 Apr 2024 RP09 Address of officer Mr Florin-Vasile Dumbravanu changed to 13446070 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 April 2024
29 Apr 2024 RP05 Registered office address changed to PO Box 4385, 13446070 - Companies House Default Address, Cardiff, CF14 8LH on 29 April 2024
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
23 Oct 2023 TM01 Termination of appointment of Florin-Vasile Dumbravanu as a director on 17 October 2023
19 Oct 2023 AP02 Appointment of Florin-Vasile Dumbravanu as a director on 17 October 2023
  • ANNOTATION Part Admin Removed The service address of the director(s) on the AP02 was administratively removed from the public register on 29/04/2024 as the material was not properly delivered
18 Oct 2023 PSC07 Cessation of Florin-Valentin Dumbravanu as a person with significant control on 17 October 2023
18 Oct 2023 TM01 Termination of appointment of Florin-Vasile Dumbravanu as a director on 17 October 2023
18 Oct 2023 PSC07 Cessation of Eugen Tarpan as a person with significant control on 17 October 2023
18 Oct 2023 TM01 Termination of appointment of Eugen Tarpan as a director on 17 October 2023
18 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
17 Oct 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
17 Oct 2023 PSC02 Notification of Florin-Valentin Dumbravanu as a person with significant control on 17 October 2023
  • ANNOTATION Part Admin Removed The service address of the persons(s) with significant control on the PSC02 was administratively removed from the public register on 29/04/2024 as the material was not properly delivered
17 Oct 2023 PSC01 Notification of Florin-Vasile Dumbravan as a person with significant control on 17 October 2023
  • ANNOTATION Part Admin Removed The service address of the persons(s) with significant control on the PSC01 was administratively removed from the public register on 29/04/2024 as the material was not properly delivered
17 Oct 2023 AD01 Registered office address changed
  • ANNOTATION Clarification The registered office address on the form AD01 was removed from public view on 29/04/2024
  • ANNOTATION Clarification The service address of the director, is no longer recorded as being at the company's registered office.
17 Oct 2023 AP02 Appointment of Florin-Vasile Dumbravanu as a director on 17 October 2023
  • ANNOTATION Part Admin Removed The service address of the director(s) on the AP02 was administratively removed from the public register on 29/04/2024 as the material was not properly delivered
17 Oct 2023 AP01 Appointment of Mr Florin-Vasile Dumbravanu as a director on 17 October 2023
  • ANNOTATION Part Admin Removed The service address of the director(s), on the AP01 were administratively removed from the public register on 29/04/2024 as the material was not properly delivered
02 Aug 2023 CH01 Director's details changed for Mr Eugen Tarpan on 2 August 2023
02 Aug 2023 AD01 Registered office address changed from , 51 Carlisle Road, Dartford, DA1 1XJ, England to 9 Sheridan Court Neptune Road Harrow HA1 4YN on 2 August 2023
02 Aug 2023 AP01 Appointment of Mr Eugen Tarpan as a director on 27 July 2023