SIMON KOHN (FURNITURE) LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-04-07 View Report
Gazette. Gazette notice voluntary. 2020-01-21 View Report
Dissolution. Dissolution application strike off company. 2020-01-08 View Report
Accounts. Accounts type total exemption full. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-07-29 View Report
Address. Change date: 2018-07-29. Old address: 3 Riverside Business Park St.Annes Road St.Annes Bristol BS4 4ED. New address: 77 Down Road Winterbourne Down Bristol BS36 1BZ. 2018-07-29 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Capital. Capital name of class of shares. 2016-03-04 View Report
Resolution. Description: Resolutions. 2016-03-04 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Accounts. Accounts type total exemption small. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Officers. Change date: 2010-07-22. Officer name: Simon Walley Kohn. 2010-09-09 View Report
Accounts. Accounts type total exemption small. 2010-06-21 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2010-01-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-12-07 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2009-12-07 View Report
Accounts. Accounts type total exemption small. 2009-08-24 View Report
Annual return. Legacy. 2009-08-10 View Report
Annual return. Legacy. 2008-11-26 View Report
Accounts. Accounts type total exemption small. 2008-08-18 View Report
Accounts. Accounts type total exemption small. 2007-12-20 View Report
Annual return. Legacy. 2007-08-22 View Report
Accounts. Accounts type total exemption small. 2006-11-22 View Report
Annual return. Legacy. 2006-09-06 View Report
Accounts. Accounts type small. 2005-11-15 View Report
Annual return. Legacy. 2005-08-01 View Report
Accounts. Accounts type small. 2005-01-13 View Report
Annual return. Legacy. 2004-07-28 View Report
Accounts. Accounts type small. 2004-02-01 View Report
Annual return. Legacy. 2003-07-25 View Report
Accounts. Accounts type small. 2003-01-10 View Report
Annual return. Legacy. 2002-08-02 View Report
Annual return. Legacy. 2001-07-30 View Report
Accounts. Accounts type small. 2001-06-06 View Report
Officers. Description: Director resigned. 2001-02-20 View Report
Accounts. Accounts type small. 2001-01-23 View Report