SIEMS GH ACCOMMODATION LTD
Status | DISSOLVED |
Company No. | 06829306 |
Category | Private Limited Company |
Incorporated | 25 Feb 2009 |
Age | 15 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 15 days |
SUMMARY
SIEMS GH ACCOMMODATION LTD is an dissolved private limited company with number 06829306. It was incorporated 15 years, 3 months, 4 days ago, on 25 February 2009 and it was dissolved 2 years, 9 months, 15 days ago, on 17 August 2021. The company address is 47 Marlow Road, Maidenhead, SL6 7AQ, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Confirmation statement with updates
Date: 28 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Termination secretary company with name termination date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oag Accountancy Ltd
Termination date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2018
Action Date: 05 May 2018
Category: Address
Type: AD01
Change date: 2018-05-05
New address: 47 Marlow Road Maidenhead SL6 7AQ
Old address: 47 Marlow Road Marlow Road Maidenhead SL6 7AQ England
Documents
Confirmation statement with updates
Date: 13 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Address
Type: AD01
New address: 47 Marlow Road Marlow Road Maidenhead SL6 7AQ
Change date: 2018-01-13
Old address: 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oag Accountancy Ltd
Termination date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-20
Old address: 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ
New address: 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ
Documents
Confirmation statement with updates
Date: 29 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Resolution
Date: 11 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 13 Aug 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2016-12-31
Documents
Termination director company with name termination date
Date: 12 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: Mika Petteri Lofstrom
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mika Petteri Lofstrom
Appointment date: 2016-06-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Certificate change of name company
Date: 21 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simsbb accommondation uk LIMITED\certificate issued on 21/09/15
Documents
Certificate change of name company
Date: 09 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bed and breakfast center (uk) LIMITED\certificate issued on 09/09/15
Documents
Accounts with accounts type dormant
Date: 24 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 23 Aug 2015
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-25
Officer name: Henrik Siemsen
Documents
Change corporate secretary company with change date
Date: 29 Aug 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-08-25
Officer name: Oag Accountancy Ltd
Documents
Change corporate director company with change date
Date: 29 Aug 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Oag Accountancy Ltd
Change date: 2014-08-25
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-25
Officer name: Mr Henrik Siemsen
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Change corporate director company with change date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Oag Accountancy Ltd
Change date: 2014-08-01
Documents
Change corporate secretary company with change date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oag Accountancy Ltd
Change date: 2014-08-01
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henrik Siemsen
Appointment date: 2014-08-01
Documents
Termination director company with name termination date
Date: 21 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annika Jansson
Termination date: 2014-07-01
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-21
New address: 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ
Old address: C/O Oresund Landmark House 17 Hanover Square London W1S 1HU
Documents
Accounts with accounts type dormant
Date: 26 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 16 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Change corporate director company with change date
Date: 04 Jun 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-05-01
Officer name: Oresund Consultancy Ltd
Documents
Change corporate secretary company with change date
Date: 04 Jun 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-05-01
Officer name: Oresund Consultancy Ltd
Documents
Accounts with accounts type dormant
Date: 06 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change corporate director company with change date
Date: 26 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-01
Officer name: Oresund Consultancy Ltd
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Annika Jansson
Documents
Change corporate secretary company with change date
Date: 26 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oresund Consultancy Ltd
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-08
Old address: Oresund Devlin House 36 St. George Street London W1S 2FW England
Documents
Change corporate secretary company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oresund Consultancy Ltd
Change date: 2009-10-01
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sarah johnston
Documents
Some Companies
ASIAN STOCK CENTER (UK) LIMITED
BURRELL HOUSE,LONDON,E15 1XH
Number: | 08609622 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER ACCOMMODATION HOLDINGS LIMITED
. GARAGE LANE,KING'S LYNN,PE33 0BE
Number: | 03892906 |
Status: | ACTIVE |
Category: | Private Limited Company |
D K ELECTRICAL PROJECTS LIMITED
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 09258286 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEDMAN FRANKL & TAYLOR CHARTERED ACCOUNTANTS,MANCHESTER,M3 2PJ
Number: | 06722224 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06589071 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 BRIDGE END,LEEDS,LS1 4DJ
Number: | 10123379 |
Status: | ACTIVE |
Category: | Private Limited Company |