SIMON SHORE LIMITED

3r 3 Fitzhardinge Street, London, W1H 6EF, England
StatusDISSOLVED
Company No.08470494
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 29 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 12 days

SUMMARY

SIMON SHORE LIMITED is an dissolved private limited company with number 08470494. It was incorporated 11 years, 29 days ago, on 03 April 2013 and it was dissolved 4 years, 11 months, 12 days ago, on 21 May 2019. The company address is 3r 3 Fitzhardinge Street, London, W1H 6EF, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Simon Shore

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Morag Louise Smith

Appointment date: 2019-02-27

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: 5th Floor 40 Mortimer Street London W1W 7RQ

New address: C/O Chaddesley Sanford 3R 3 Fitzhardinge Street London W1H 6EF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-31

Old address: 22 Greyfriars Bridgnorth Shropshire WV16 4JX United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN BUSINESS SERVICES LIMITED

VALLEY FARM,IPSWICH,IP7 5RW

Number:08307167
Status:ACTIVE
Category:Private Limited Company

BLUEBAY PROPERTIES LIMITED

3 DURRANT ROAD,DORSET,BH2 6NE

Number:03840947
Status:ACTIVE
Category:Private Limited Company

CORRYGLASS FARM LTD

20 CORRASHESK ROAD,OMAGH,BT78 3PZ

Number:NI645922
Status:ACTIVE
Category:Private Limited Company

ELLIOTTS OF OXFORD LTD.

UNITS 1 & 2 BANKSIDE,KIDLINGTON,OX5 1JE

Number:03029170
Status:ACTIVE
Category:Private Limited Company

HOWARD COURT (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED

8 HOWARD COURT,NORTH SHIELDS,NE30 1NZ

Number:03124745
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROPERTY DECODE LTD

20A OLD STATION ROAD,NEWMARKET,CB8 8DN

Number:11376624
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