San Simion Limited

DataGardener
dissolved

San Simion Limited

07301671Private Limited With Share Capital

C/O Abbey Taylor Limited, Unit 6 12 O'Clock Court, Sheffield, S47WW
Incorporated

01/07/2010

Company Age

15 years

Directors

1

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

San Simion Limited (07301671) is a private limited with share capital incorporated on 01/07/2010 (15 years old) and registered in sheffield, S47WW. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 01/07/2010
S47WW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:22-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-08-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-05-2016
Resolution
Category:Resolution
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2011
Capital Allotment Shares
Category:Capital
Date:25-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:10-08-2010
Change Of Name Notice
Category:Change Of Name
Date:10-08-2010
Incorporation Company
Category:Incorporation
Date:01-07-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2016
Filing Date30/09/2015
Latest Accounts30/11/2014

Trading Addresses

The Lodge, 101 Clarkehouse Road, Sheffield, South Yorkshire, S102LN
Unit 6, Twelve O'Clock Court, 21 Attercliffe Road, Sheffield, S47WWRegistered

Contact

C/O Abbey Taylor Limited, Unit 6 12 O'Clock Court, Sheffield, S47WW