STEVE SIMMS LTD
Status | DISSOLVED |
Company No. | 09739402 |
Category | Private Limited Company |
Incorporated | 19 Aug 2015 |
Age | 8 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 9 months, 7 days |
SUMMARY
STEVE SIMMS LTD is an dissolved private limited company with number 09739402. It was incorporated 8 years, 8 months, 14 days ago, on 19 August 2015 and it was dissolved 1 year, 9 months, 7 days ago, on 26 July 2022. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
Old address: 33 Woodfield Avenue London SW16 1LE England
Change date: 2021-07-22
New address: 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary declaration of solvency
Date: 22 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 08 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-04-30
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Stephen Simms
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Simms
Change date: 2018-12-07
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-07
New address: 33 Woodfield Avenue London SW16 1LE
Old address: 45B Lambert Road London SW2 5BB England
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Change to a person with significant control
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Simms
Change date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-07
Officer name: Mr Stephen Simms
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2016
Action Date: 11 Jun 2016
Category: Address
Type: AD01
Old address: Flat 3 23 Morrish Road London SW2 4EZ England
Change date: 2016-06-11
New address: 45B Lambert Road London SW2 5BB
Documents
Some Companies
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 07046220 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A THE QUADRANT,EPSOM,KT17 4RH
Number: | 10245735 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11792861 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SPRING BANK,LIVERSEDGE,WF15 7AS
Number: | 11463067 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRIDGE STREET,NEWPORT,NP11 4SB
Number: | 10926888 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE WOLF PUB COMPANY LIMITED
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 09860993 |
Status: | LIQUIDATION |
Category: | Private Limited Company |