SIMMONS LIVERPOOL STREET LIMITED

10210910
120 CHARING CROSS ROAD 3RD FLOOR LONDON UNITED KINGDOM WC2H 0JR

Documents

Documents
Date Category Description Pages
22 Oct 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Sep 2024 accounts Annual Accounts 4 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 5 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 officers Change of particulars for director (Mr Nicholas Campbell) 2 Buy now
26 May 2023 mortgage Registration of a charge 38 Buy now
08 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2022 mortgage Registration of a charge 36 Buy now
26 Sep 2022 accounts Annual Accounts 4 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2022 accounts Annual Accounts 5 Buy now
16 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2022 officers Change of particulars for director (Mr Thomas Rhys Henry) 2 Buy now
30 Jun 2021 accounts Annual Accounts 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 officers Termination of appointment of director (James Andrew Samuel Knott) 1 Buy now
18 Nov 2020 mortgage Registration of a charge 33 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2019 accounts Annual Accounts 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 2 Buy now
18 Jun 2018 officers Appointment of director (Mr Thomas Henry) 2 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2018 officers Appointment of director (Mr James Andrew Samuel Knott) 3 Buy now
22 Feb 2018 officers Termination of appointment of director (Jason Quick) 2 Buy now
16 Feb 2018 resolution Resolution 35 Buy now
12 Feb 2018 mortgage Registration of a charge 50 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2018 mortgage Registration of a charge 44 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2017 accounts Annual Accounts 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 mortgage Registration of a charge 31 Buy now
02 Jun 2016 incorporation Incorporation Company 7 Buy now