Established in 2003, Simon Bond Ltd are based in Hinckley, Leicestershire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Simon Bond Ltd. There are 2 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOND, Simon John | 23 March 2003 | - | 1 |
COURT, Paula Jane | 23 March 2003 | 24 April 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 February 2019 | |
DISS16(SOAS) - N/A | 15 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 25 March 2017 | |
CS01 - N/A | 23 March 2017 | |
DISS16(SOAS) - N/A | 12 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 September 2016 | |
TM01 - Termination of appointment of director | 07 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 26 March 2016 | |
AR01 - Annual Return | 23 March 2016 | |
CH01 - Change of particulars for director | 23 March 2016 | |
CH03 - Change of particulars for secretary | 23 March 2016 | |
AD01 - Change of registered office address | 23 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 04 April 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 11 April 2008 | |
363a - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 01 June 2004 | |
395 - Particulars of a mortgage or charge | 08 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
287 - Change in situation or address of Registered Office | 10 April 2003 | |
NEWINC - New incorporation documents | 23 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 April 2003 | Outstanding |
N/A |