PAUL SIMONS & PARTNERS LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/10/2113 October 2021 Satisfaction of charge 1 in full

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

15/07/2115 July 2021 Application to strike the company off the register

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Appointment of Mr David Kerry Simpson as a secretary on 2021-06-15

View Document

16/06/2116 June 2021 Termination of appointment of David Kerry Simpson as a secretary on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Ian Mansel-Thomas as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Ian Mansel-Thomas as a secretary on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr David Kerry Simpson as a director on 2021-06-15

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM C/O CAGNEY PLC HOLDEN PLACE 57 RATHBONE PLACE LONDON W1T 1JU

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/123 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK ORAM

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR IAN MANSEL-THOMAS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK ORAM

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR IAN MANSEL-THOMAS

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/07/1024 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY APPOINTED MR PATRICK ORAM

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN STOPFORD

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED MR BRIAN STOPFORD

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA CARREL

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SIMONS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MR PATRICK ORAM

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 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