- Company Overview for SIMPLEWARE LIMITED (04130925)
- Filing history for SIMPLEWARE LIMITED (04130925)
- People for SIMPLEWARE LIMITED (04130925)
- More for SIMPLEWARE LIMITED (04130925)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2017 | DS01 | Application to strike the company off the register | |
10 Jan 2017 | SH20 | Statement by Directors | |
10 Jan 2017 | SH19 |
Statement of capital on 10 January 2017
|
|
10 Jan 2017 | CAP-SS | Solvency Statement dated 20/12/16 | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | AD01 | Registered office address changed from Bradninch Hall Castle Street Exeter Devon EX4 3PL to 100 Brook Drive Green Park Reading RG2 6UJ on 25 May 2016 | |
25 May 2016 | AP04 | Appointment of Redfern Legal Llp as a secretary on 13 May 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Philippe Young as a director on 18 March 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Ingrid Weber as a secretary on 18 March 2016 | |
20 Apr 2016 | AP01 | Appointment of Ms Orla Anne Murphy as a director on 18 March 2016 | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 5 December 2014
|
|
14 Jan 2015 | SH03 | Purchase of own shares. | |
12 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Apr 2013 | TM02 | Termination of appointment of Tracy Lloyd as a secretary | |
08 Apr 2013 | AP03 | Appointment of Ms Ingrid Weber as a secretary |