PETER SIMON PARTNERS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
03/12/193 December 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
17/09/1917 September 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/09/1910 September 2019 | APPLICATION FOR STRIKING-OFF |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 11A NORWICH STREET FAKENHAM NORFOLK NR21 9AF ENGLAND |
25/06/1825 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 77 CITY VIEW APARTMENTS DEVANE GROVE WOODBERRY LONDON N4 2GR ENGLAND |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 77 CITY VIEW APARTMENTS DEVAN GROVE LONDON N4 2GR ENGLAND |
03/02/163 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON KAHN / 01/02/2016 |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KAHN / 01/02/2016 |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 172 THE DYES HINDOLVESTON DEREHAM NORFOLK NR20 5DQ |
26/01/1626 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/01/1513 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/12/1312 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 11 NORWICH STREET FAKENHAM NR21 9AF |
12/01/1312 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
24/07/1124 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/01/1117 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/01/1020 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KAHN / 01/12/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | SECRETARY APPOINTED MRS ALISON KAHN |
15/12/0815 December 2008 | APPOINTMENT TERMINATED SECRETARY BANHAM BUSINESS SERVICES LTD |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05 |
24/10/0524 October 2005 | DIRECTOR RESIGNED |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | NEW DIRECTOR APPOINTED |
22/12/0422 December 2004 | DIRECTOR RESIGNED |
11/12/0311 December 2003 | DIRECTOR RESIGNED |
10/12/0310 December 2003 | VARYING SHARE RIGHTS AND NAMES |
10/12/0310 December 2003 | CONVE 01/12/03 |
10/12/0310 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/12/039 December 2003 | NEW DIRECTOR APPOINTED |
01/12/031 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company