PAUL SIMON MANAGEMENT LIMITED

30-34 New Bridge Street, London, EC4V 6BJ
StatusDISSOLVED
Company No.06763191
CategoryPrivate Limited Company
Incorporated02 Dec 2008
Age15 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years6 years, 11 months, 19 days

SUMMARY

PAUL SIMON MANAGEMENT LIMITED is an dissolved private limited company with number 06763191. It was incorporated 15 years, 6 months, 14 days ago, on 02 December 2008 and it was dissolved 6 years, 11 months, 19 days ago, on 27 June 2017. The company address is 30-34 New Bridge Street, London, EC4V 6BJ.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Oliver

Change date: 2012-12-03

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Oliver

Change date: 2012-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mario Michael

Change date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 12 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-12

Officer name: Mr Mario Michael

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mario Michael

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Simon John Oliver

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: 3Rd Floor 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Mario Michael

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 02/12/08\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD england

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed mario michael

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed simon oliver

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john cowdry

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 02 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AE ENERGY CONSULTING LIMITED

6B HUNTER STREET,GLASGOW,G74 4LZ

Number:SC449353
Status:ACTIVE
Category:Private Limited Company

FACES ON FILM LTD

DOWNDALE LONDON ROAD,BRIGHTON,BN45 7ED

Number:07602657
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL VACUUMS LTD

UNIT 3A, FRANCIS WOODCOCK TRADING ESTATE,GLOUCESTER,GL1 4JD

Number:10459083
Status:ACTIVE
Category:Private Limited Company

IVANS SERVICES LTD

24 BROAD STREET,BILSTON,WV14 0BP

Number:10444209
Status:ACTIVE
Category:Private Limited Company

KTWICE LTD

9 CLOUDS HILL,NOTTINGHAM,NG11 9GN

Number:11587761
Status:ACTIVE
Category:Private Limited Company

PREMIUM BICYCLE DECALS LIMITED

10 COTON PARK DRIVE,RUGBY,CV23 0WN

Number:08726885
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