SIMONE LIMITED

04653130
THE BUSINESS CENTRE GOR RAY HOUSE ROOM 8 2ND FLOOR 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3PN

Documents

Documents
Date Category Description Pages
03 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Feb 2012 officers Termination of appointment of director (Bo Patrik Richter) 1 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
01 Sep 2011 accounts Annual Accounts 5 Buy now
16 Apr 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Ntinos Karis) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Bo Patrik Richter) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Yiannakis Hadjihannis) 2 Buy now
09 Feb 2010 officers Change of particulars for corporate secretary (Consulco Uk Limited) 2 Buy now
30 Sep 2009 accounts Annual Accounts 5 Buy now
18 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
13 Oct 2008 annual-return Return made up to 30/01/08; full list of members 4 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
21 Oct 2007 accounts Annual Accounts 7 Buy now
14 Feb 2007 annual-return Return made up to 30/01/07; full list of members 3 Buy now
06 Dec 2006 annual-return Return made up to 30/01/06; full list of members 3 Buy now
10 Aug 2006 accounts Annual Accounts 1 Buy now
30 Jun 2005 accounts Annual Accounts 1 Buy now
29 Apr 2005 annual-return Return made up to 30/01/05; full list of members 7 Buy now
18 Mar 2004 annual-return Return made up to 30/01/04; full list of members 7 Buy now
12 Feb 2004 accounts Annual Accounts 1 Buy now
24 Dec 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
07 Nov 2003 address Registered office changed on 07/11/03 from: the business centre gor ray house room 8 2ND floor 758 great cambridge road enfield middlesex EN1 3PN 1 Buy now
30 Sep 2003 officers New secretary appointed 2 Buy now
19 Sep 2003 address Registered office changed on 19/09/03 from: the laurels flat b montague road hornsey london N8 9PJ 1 Buy now
19 Sep 2003 officers Secretary resigned 1 Buy now
19 Sep 2003 officers New director appointed 2 Buy now
19 Sep 2003 officers New director appointed 2 Buy now
30 Jan 2003 incorporation Incorporation Company 15 Buy now