SIMO MARBLE & CONSTRUCTION LTD

58 Review Road, London, NW2 7BE, England
StatusACTIVE
Company No.11959726
CategoryPrivate Limited Company
Incorporated24 Apr 2019
Age5 years, 16 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 7 months, 26 days

SUMMARY

SIMO MARBLE & CONSTRUCTION LTD is an active private limited company with number 11959726. It was incorporated 5 years, 16 days ago, on 24 April 2019 and it was dissolved 2 years, 7 months, 26 days ago, on 14 September 2021. The company address is 58 Review Road, London, NW2 7BE, England.



Company Fillings

Gazette filings brought up to date

Date: 11 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 26 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simo marble LTD\certificate issued on 26/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Administrative restoration company

Date: 05 Nov 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Sep 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr mohammad al kawarit

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-17

Officer name: Ahmad Alkawarit

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-17

Officer name: Mr Mohammad Alkawarit

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Motoaz Albarakat

Cessation date: 2019-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-24

Psc name: Mohammad Al Kawarit

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

Old address: 128 Northcircular Road Lomdon NW10 0QR United Kingdom

New address: 58 Review Road London NW2 7BE

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Motoaz Albarakat

Termination date: 2019-04-25

Documents

View document PDF

Incorporation company

Date: 24 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGONAUT PROPERTY INVESTMENTS LTD

STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:10425607
Status:ACTIVE
Category:Private Limited Company

DETTE'S LIMITED

37 PENTHORPE DRIVE,OLDHAM,OL2 6JL

Number:08002548
Status:ACTIVE
Category:Private Limited Company

ICONIC BRIDE LIMITED

JANANG JANANG,OLLERTON, NEWARK,NG22 9AX

Number:08908869
Status:ACTIVE
Category:Private Limited Company

MELL LTD

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:11214652
Status:ACTIVE
Category:Private Limited Company

SAINTBOR IMPEX LP

WOODEND LODGE,BIGGAR,ML12 6NH

Number:SL013955
Status:ACTIVE
Category:Limited Partnership

SANAL LIMITED

266 HEATHWAY,DAGENHAM,RM10 8QS

Number:10181136
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