- Company Overview for SIMPLAT INVESTMENTS LIMITED (00607884)
- Filing history for SIMPLAT INVESTMENTS LIMITED (00607884)
- People for SIMPLAT INVESTMENTS LIMITED (00607884)
- Charges for SIMPLAT INVESTMENTS LIMITED (00607884)
- Insolvency for SIMPLAT INVESTMENTS LIMITED (00607884)
- More for SIMPLAT INVESTMENTS LIMITED (00607884)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2022 | AD01 | Registered office address changed from 45 Weymouth Street London W1N 4BY to Langley House Park Road East Finchley London N2 8EY on 9 February 2022 | |
08 Feb 2022 | LIQ01 | Declaration of solvency | |
08 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
15 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
14 Jul 2021 | PSC07 | Cessation of David Philip Miller as a person with significant control on 28 June 2021 | |
13 Jul 2021 | AP01 | Appointment of Mr Mycal Steven Miller as a director on 12 July 2021 | |
28 Jun 2021 | PSC01 | Notification of David Philip Miller as a person with significant control on 28 June 2021 | |
28 Jun 2021 | PSC07 | Cessation of Henry Lewis Miller as a person with significant control on 28 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr Paul Howard Miller as a director on 28 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Henry Lewis Miller as a director on 28 June 2021 | |
13 Oct 2020 | AA | Micro company accounts made up to 5 April 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
12 May 2020 | TM01 | Termination of appointment of Victor Miller as a director on 3 April 2020 | |
13 Sep 2019 | AA | Micro company accounts made up to 5 April 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
23 Apr 2019 | MR04 | Satisfaction of charge 3 in full | |
23 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2019 | MR04 | Satisfaction of charge 4 in full | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates |