SIMRAN KAUR LIMITED

Orland House Orland House, Hertford, SG13 7AT, Herts
StatusDISSOLVED
Company No.09751511
CategoryPrivate Limited Company
Incorporated27 Aug 2015
Age8 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097515110001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097515110002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLYTHE ELECTRICAL (WARWICKSHIRE) LTD

CASA MIA,WHITACRE HEATH,B46 2JA

Number:09221416
Status:ACTIVE
Category:Private Limited Company

CRANAGE ANGLERS LIMITED

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

JOANNA ZACH LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:11417264
Status:ACTIVE
Category:Private Limited Company

MS CORNWALL CAPITAL LTD

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

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