SIMON FRENCH LIMITED
Status | DISSOLVED |
Company No. | 05158997 |
Category | Private Limited Company |
Incorporated | 21 Jun 2004 |
Age | 19 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 years, 1 month, 13 days |
SUMMARY
SIMON FRENCH LIMITED is an dissolved private limited company with number 05158997. It was incorporated 19 years, 11 months, 12 days ago, on 21 June 2004 and it was dissolved 3 years, 1 month, 13 days ago, on 20 April 2021. The company address is 16 Blanford Mews, Reigate, RH2 7EP, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Gazette filings brought up to date
Date: 26 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Termination secretary company with name termination date
Date: 05 Nov 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caron French
Termination date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
New address: 16 Blanford Mews Reigate RH2 7EP
Old address: 15 Ledbury Road Reigate Surrey RH2 9HN
Change date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 29 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Andrew French
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2015
Action Date: 29 Aug 2015
Category: Address
Type: AD01
New address: 15 Ledbury Road Reigate Surrey RH2 9HN
Old address: Flat 4 18 Smoke Lane Reigate Surrey RH2 7HJ
Change date: 2015-08-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Old address: 34 West Street Reigate Surrey RH2 9BX United Kingdom
Change date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Gazette filings brought up to date
Date: 27 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon French
Change date: 2012-10-19
Documents
Change person secretary company with change date
Date: 25 Oct 2012
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caron French
Change date: 2012-10-19
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change registered office address company with date old address
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Address
Type: AD01
Old address: Abbotsmead 40 Gatton Road Reigate Surrey RH2 0HF
Change date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: Simon French
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 19/06/2008 from nightingale house, 46/48 east street, epsom surrey KT17 1HQ
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/10/05
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PREMIER HOUSE,CLECKHEATON,BD19 3TT
Number: | 06949233 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ST. MARYCHURCH ROAD,TORQUAY,TQ1 3HY
Number: | OC417648 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
EGGERTON AND MATHERS ASSOCIATES LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11369675 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKELAND HEALTH VILLAGE LIMITED - THE
ERNE HEALTH CENTRE,ENNISKILLEN,BT74 6NN
Number: | NI036882 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCG THE HOGARTH GROUP,LONDON,W4 2NW
Number: | 09946011 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE PLAIN,BRISTOL,BS35 2AG
Number: | 11269468 |
Status: | ACTIVE |
Category: | Private Limited Company |