SIMON HEMS
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
30/10/2430 October 2024 | Voluntary strike-off action has been suspended |
30/10/2430 October 2024 | Voluntary strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
09/10/249 October 2024 | Application to strike the company off the register |
09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
08/02/228 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
03/03/153 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
04/03/144 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
13/12/1313 December 2013 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 11 QUEEN STREET WELLINGTON TELFORD SHROPSHIRE TF1 1EH ENGLAND |
24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 36 BRIDGNORTH ROAD BROSELEY SHROPSHIRE TF12 5EH |
27/03/1327 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
15/03/1215 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
08/03/118 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
12/04/1012 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HEMS / 01/10/2009 |
12/04/1012 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / TANIA CLAIRE HEMS / 01/10/2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
05/03/075 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | NEW SECRETARY APPOINTED |
20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | DIRECTOR RESIGNED |
17/02/0617 February 2006 | SECRETARY RESIGNED |
17/02/0617 February 2006 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
07/02/067 February 2006 | 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