SIMRAN KAUR LIMITED
Status | DISSOLVED |
Company No. | 09751511 |
Category | Private Limited Company |
Incorporated | 27 Aug 2015 |
Age | 8 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 16 days |
SUMMARY
SIMRAN KAUR LIMITED is an dissolved private limited company with number 09751511. It was incorporated 8 years, 9 months, 19 days ago, on 27 August 2015 and it was dissolved 3 years, 8 months, 16 days ago, on 29 September 2020. The company address is Orland House Orland House, Hertford, SG13 7AT, Herts.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 11 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Antony Chattwell
Notification date: 2017-04-11
Documents
Cessation of a person with significant control
Date: 04 Sep 2017
Action Date: 11 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Parvinder Kaur Bhandal
Cessation date: 2017-04-11
Documents
Cessation of a person with significant control
Date: 04 Sep 2017
Action Date: 11 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-11
Psc name: Gurbux Singh Bhandal
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 11 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-11
Psc name: Raymond Chattwell
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: AD01
New address: Orland House Mead Lane Hertford Herts SG13 7AT
Change date: 2017-06-28
Old address: The Poplars Grays Park Road Stoke Poges Bucks SL2 4JG United Kingdom
Documents
Mortgage satisfy charge full
Date: 23 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097515110001
Documents
Mortgage satisfy charge full
Date: 23 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097515110002
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-11
Officer name: David Blake
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurbux Singh Bhandal
Termination date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2016
Action Date: 11 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-11
Charge number: 097515110002
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Old address: 12 Helmet Row London EC1V 3QJ United Kingdom
New address: The Poplars Grays Park Road Stoke Poges Bucks SL2 4JG
Change date: 2016-02-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097515110001
Charge creation date: 2015-12-21
Documents
Some Companies
BLYTHE ELECTRICAL (WARWICKSHIRE) LTD
CASA MIA,WHITACRE HEATH,B46 2JA
Number: | 09221416 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANAGE MILLS,HOLMES CHAPEL,CW4 8EE
Number: | 01548456 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESHSTART CLEANING SERVICES (LEICESTER) LTD
5 TAUNTON CLOSE,WIGSTON,LE18 2JN
Number: | 07500877 |
Status: | ACTIVE |
Category: | Private Limited Company |
55A DENMARK HILL,LONDON,SE5 8RS
Number: | 11417264 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORLD TRADE CENTRE CITY POINT,LONDON,EC2Y 9HT
Number: | 06347222 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST VINCENT STREET (437) LIMITED
4TH FLOOR ST. VINCENT PLAZA,GLASGOW,G2 5RG
Number: | SC034720 |
Status: | ACTIVE |
Category: | Private Limited Company |