|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
19 Sep 2023
|
19 Sep 2023
Application to strike the company off the register
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 27 May 2023 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Termination of appointment of Frank Gerard Gillespie as a director on 27 February 2023
|
|
|
04 Aug 2022
|
04 Aug 2022
Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to C/O Arnold Hill & Co Llp 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 4 August 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 27 May 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Appointment of Mr Frank Gerard Gillespie as a director on 13 May 2021
|
|
|
10 Jun 2021
|
10 Jun 2021
Appointment of Mr David Kendal Scott Bushe as a director on 13 May 2021
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 27 May 2021 with updates
|
|
|
27 May 2021
|
27 May 2021
Registered office address changed from 5 Windmill Street London W1T 2JA England to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 27 May 2021
|
|
|
14 May 2021
|
14 May 2021
Change of details for Salhia Real Estate Co. Ksc as a person with significant control on 12 May 2021
|
|
|
14 May 2021
|
14 May 2021
Cessation of Simons Developments Limited as a person with significant control on 12 May 2021
|
|
|
14 May 2021
|
14 May 2021
Termination of appointment of Philip David Hodgkinson as a director on 12 May 2021
|
|
|
14 May 2021
|
14 May 2021
Termination of appointment of Frank Gerard Gillespie as a director on 12 May 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 7 November 2020 with no updates
|
|
|
30 Jul 2020
|
30 Jul 2020
Change of details for Simons Developments Limited as a person with significant control on 24 December 2019
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from 5 5 Windmill Street London W1T 2JA England to 5 Windmill Street London W1T 2JA on 5 February 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Registered office address changed from Simons Developments Limited 991 Doddington Road Lincoln England LN6 3AA England to 5 5 Windmill Street London W1T 2JA on 15 January 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 7 November 2019 with updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Appointment of Mr Frank Gerard Gillespie as a director on 15 August 2019
|