(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, July 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, April 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd April 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 16th October 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th October 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th April 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th April 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 20th March 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 17th April 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 26th August 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th August 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 28th August 2014 to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 26th August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed simon still (electrical) LIMITEDcertificate issued on 31/05/11
filed on: 31st, May 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, May 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 20th, April 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(14 pages)
|