SIMON FRENCH LIMITED

16 Blanford Mews, Reigate, RH2 7EP, England
StatusDISSOLVED
Company No.05158997
CategoryPrivate Limited Company
Incorporated21 Jun 2004
Age19 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPROVED FOOD LIMITED

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:06949233
Status:ACTIVE
Category:Private Limited Company

AR LYONS AND L LYONS LLP

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

METIS ENERGY LIMITED

MCG THE HOGARTH GROUP,LONDON,W4 2NW

Number:09946011
Status:ACTIVE
Category:Private Limited Company

SPOTLESS CARPET CLEAN LIMITED

8 THE PLAIN,BRISTOL,BS35 2AG

Number:11269468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source