ED SIMPSON LIMITED
Company Documents
Date | Description |
---|---|
28/02/2328 February 2023 | Final Gazette dissolved via compulsory strike-off |
28/02/2328 February 2023 | Final Gazette dissolved via compulsory strike-off |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
13/09/2213 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2019-12-31 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2020-12-31 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 20 VICTORIA ST LITTLEPORT CAMBRIDGESHIRE CB6 1LX UNITED KINGDOM |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 20 20 VICTORIA ST LITTLEPORT CAMBRIDGESHIRE CB6 1LX UNITED KINGDOM |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY UNITED KINGDOM |
10/09/1910 September 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR D'ARCY EDSON SIMPSON / 17/08/2018 |
17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MR D'ARCY EDSON SIMPSON / 17/08/2018 |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS UNITED KINGDOM |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
06/12/176 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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