SOPHISTICATED SIMON C.I.C.
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
18/02/2218 February 2022 | Application to strike the company off the register |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
04/07/194 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN TERRIE JOHNSON / 21/06/2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
04/07/194 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / JAN BRADLEY / 21/06/2019 |
06/02/196 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | PREVEXT FROM 31/03/2018 TO 30/04/2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS LYN TERRIE JOHNSON / 19/06/2018 |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYN TERRIE JOHNSON |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/07/1517 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/08/1422 August 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1310 December 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
04/04/134 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/04/134 April 2013 | COMPANY NAME CHANGED FRUIT TO SUIT C.I.C. CERTIFICATE ISSUED ON 04/04/13 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 84 BAYSWATER ROAD WALLASEY MERSEYSIDE CH45 8ND |
04/09/124 September 2012 | DIRECTOR APPOINTED MR MICHAEL ARNOTT SHERWIN |
29/06/1229 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
23/06/1123 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
31/12/1031 December 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYN TERRIE JOHNSON / 20/06/2010 |
10/08/1010 August 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
24/02/1024 February 2010 | ARTICLES OF ASSOCIATION |
10/02/1010 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/02/1010 February 2010 | CONVERSION TO A CIC |
10/02/1010 February 2010 | COMPANY NAME CHANGED FRUIT TO SUIT LIMITED CERTIFICATE ISSUED ON 10/02/10 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 5 ST PAUL'S SQUARE OLD HALL STREET LIVERPOOL L3 9AE |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 84 BAYSWATER ROAD WALLASEY MERSEYSIDE CH45 8ND |
21/08/0821 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
02/07/082 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
01/05/081 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / JAN BRADLEY / 28/04/2008 |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 5 CASTLE STREET LIVERPOOL L2 4XE |
27/07/0727 July 2007 | DIRECTOR RESIGNED |
27/07/0727 July 2007 | SECRETARY RESIGNED |
19/07/0719 July 2007 | NEW SECRETARY APPOINTED |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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