SIMON HEMS

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/10/2430 October 2024 Voluntary strike-off action has been suspended

View Document

30/10/2430 October 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
11 QUEEN STREET
WELLINGTON
TELFORD
SHROPSHIRE
TF1 1EH
ENGLAND

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
36 BRIDGNORTH ROAD
BROSELEY
SHROPSHIRE
TF12 5EH

View Document

27/03/1327 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HEMS / 01/10/2009

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TANIA CLAIRE HEMS / 01/10/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM:
12-14 ST MARYS STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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