SIMON MOORE ARCHITECTURE LTD

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1814 September 2018 APPLICATION FOR STRIKING-OFF

View Document

30/07/1830 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 71 GILLESPIE ROAD LONDON N5 1LR ENGLAND

View Document

04/07/184 July 2018 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

09/07/169 July 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/02/1621 February 2016 REGISTERED OFFICE CHANGED ON 21/02/2016 FROM 5 MANNOCK ROAD LONDON N22 6AT

View Document

20/08/1520 August 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM 71 GILLESPIE ROAD LONDON N5 1LR

View Document

02/06/142 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 71 GILLESPIE ROAD LONDON LONDON N5 1LR UNITED KINGDOM

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information