SIMON & SIMON LIFESTYLE LIMITED

Company Documents

DateDescription
18/04/1818 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/1818 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM
REGENCY HOUSE 63-65 CHORLEY NEW ROAD
BOLTON
BL1 4QR

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM
C/O SEDULO
62-66 DEANSGATE
MANCHESTER
M3 2EN
ENGLAND

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
LOCK 90 DEANSGATE LOCKS
TRUMPET STREET
MANCHESTER
M1 5LW

View Document

24/02/1624 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079270300002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079270300004

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079270300003

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079270300002

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PETERS

View Document

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR SIMON CRAIG PETERS

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PETERS

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR SIMON CRAIG PETERS

View Document

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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