SIMON SECRETARIAL SERVICES LIMITED

01172720
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
24 May 2023 accounts Annual Accounts 5 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2022 accounts Annual Accounts 5 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2021 accounts Annual Accounts 5 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 4 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 officers Appointment of director (Dirk Jozef Dymphna Hooybergs) 2 Buy now
23 Jan 2020 officers Termination of appointment of director (Franciscus Johannes Antonius Las) 1 Buy now
25 Oct 2019 officers Appointment of director (Benjamin David Dove-Seymour) 2 Buy now
25 Oct 2019 officers Termination of appointment of director (Joost Marc Edmond Rubens) 1 Buy now
26 Sep 2019 accounts Annual Accounts 4 Buy now
24 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2018 accounts Annual Accounts 4 Buy now
16 Apr 2018 officers Change of particulars for director (Mr Joost Marc Edmond Rubens) 2 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 officers Termination of appointment of director (Michel Rene Jadot) 1 Buy now
15 Jun 2017 accounts Annual Accounts 7 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 7 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
05 Feb 2016 officers Change of particulars for director (Mr Joost Marc Edmond Rubens) 2 Buy now
15 Jul 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 5 Buy now
18 Sep 2014 officers Change of particulars for director (Mr Michel René L Jadot) 2 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jun 2013 officers Appointment of director (Mr. Michel René L Jadot) 2 Buy now
03 Jun 2013 officers Appointment of director (Mr. Franciscus Johannes Antonius Las) 2 Buy now
03 Jun 2013 officers Termination of appointment of director (Gary Walker) 1 Buy now
03 Jun 2013 officers Termination of appointment of director (Freddy Bracke) 1 Buy now
03 Jun 2013 accounts Annual Accounts 6 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
01 May 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
18 Jul 2011 officers Termination of appointment of secretary (Patricia Grout) 2 Buy now
29 Mar 2011 accounts Annual Accounts 6 Buy now
23 Feb 2011 annual-return Annual Return 15 Buy now
20 Jan 2011 officers Change of particulars for secretary (Patricia Ann Grout) 3 Buy now
07 Jul 2010 officers Appointment of director (Freddy Achiel Bracke) 3 Buy now
07 Jul 2010 officers Termination of appointment of director (Exrealm Limited) 2 Buy now
19 Apr 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 annual-return Annual Return 14 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Gary John Walker) 3 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Joost Marc Edmond Rubens) 3 Buy now
01 Dec 2009 officers Change of particulars for director (Freddy Achiel Bracke) 3 Buy now
30 Nov 2009 officers Termination of appointment of director (Freddy Bracke) 1 Buy now
06 Aug 2009 officers Director's change of particulars / joost rubens / 27/07/2009 1 Buy now
07 Jun 2009 accounts Annual Accounts 6 Buy now
11 May 2009 officers Secretary's change of particulars / patricia grout / 30/04/2009 1 Buy now
07 May 2009 officers Appointment terminated director maritime advisory services LTD 1 Buy now
07 May 2009 officers Director appointed exrealm LIMITED 3 Buy now
18 Feb 2009 annual-return Return made up to 31/01/09; full list of members 6 Buy now
02 Dec 2008 officers Director's change of particulars / gary walker / 26/11/2008 1 Buy now
29 Sep 2008 accounts Annual Accounts 6 Buy now
22 Sep 2008 officers Director's change of particulars / joost rubens / 01/09/2008 1 Buy now
18 Feb 2008 annual-return Return made up to 31/01/08; no change of members 8 Buy now
18 Dec 2007 officers New secretary appointed 2 Buy now
18 Dec 2007 officers New director appointed 3 Buy now
18 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
25 Oct 2007 officers Director resigned 1 Buy now
28 Jul 2007 accounts Annual Accounts 6 Buy now
03 Mar 2007 annual-return Return made up to 31/01/07; full list of members 8 Buy now
06 Oct 2006 officers New secretary appointed;new director appointed 3 Buy now
06 Oct 2006 officers New director appointed 3 Buy now
06 Oct 2006 officers New director appointed 3 Buy now
06 Oct 2006 officers New director appointed 3 Buy now
06 Oct 2006 officers New director appointed 3 Buy now
06 Oct 2006 officers Secretary resigned 1 Buy now
21 Sep 2006 officers Director resigned 2 Buy now
21 Sep 2006 officers Director resigned 2 Buy now
19 Sep 2006 accounts Annual Accounts 4 Buy now
27 Feb 2006 annual-return Return made up to 31/01/06; full list of members 7 Buy now
07 Oct 2005 accounts Annual Accounts 4 Buy now
25 Feb 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
26 May 2004 officers New secretary appointed;new director appointed 2 Buy now
26 May 2004 officers Secretary resigned 1 Buy now
15 Apr 2004 officers New secretary appointed 2 Buy now
07 Apr 2004 address Registered office changed on 07/04/04 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR 1 Buy now
07 Apr 2004 officers Secretary resigned 1 Buy now
07 Apr 2004 officers Director resigned 1 Buy now
07 Apr 2004 officers Secretary resigned 1 Buy now
07 Apr 2004 officers Director resigned 1 Buy now
05 Apr 2004 accounts Annual Accounts 4 Buy now
16 Feb 2004 annual-return Return made up to 31/01/04; full list of members 5 Buy now
10 Oct 2003 officers New director appointed 2 Buy now
10 Oct 2003 officers Secretary resigned 1 Buy now
10 Oct 2003 officers New secretary appointed 1 Buy now
10 Oct 2003 officers Director resigned 1 Buy now
27 Feb 2003 annual-return Return made up to 31/01/03; full list of members 5 Buy now
19 Feb 2003 address Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ 1 Buy now
04 Feb 2003 accounts Annual Accounts 4 Buy now