- Company Overview for SIMPLY CLEAR LIMITED (05115131)
- Filing history for SIMPLY CLEAR LIMITED (05115131)
- People for SIMPLY CLEAR LIMITED (05115131)
- More for SIMPLY CLEAR LIMITED (05115131)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2022 | DS01 | Application to strike the company off the register | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
17 Jan 2022 | AD01 | Registered office address changed from Rustan Hemyock Cullompton EX15 3SS England to Trelowen Trelowen, 2 Melyn Grove Harris Mill Redruth Cornwall, TR16 4FT TR16 4FT on 17 January 2022 | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Jul 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 31 May 2021 | |
11 May 2021 | AD01 | Registered office address changed from Misbourne Edge Cokes Lane Chalfont St. Giles Bucks HP8 4TA England to Rustan Hemyock Cullompton EX15 3SS on 11 May 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
16 Sep 2019 | AP01 | Appointment of Ms Georgia Albany Newman as a director on 3 September 2019 | |
16 Sep 2019 | TM02 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 3 September 2019 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
18 Jul 2019 | AD01 | Registered office address changed from 2nd Floor, Titchfield House 69/85 Tabernacle Street London EC2A 4RR to Misbourne Edge Cokes Lane Chalfont St. Giles Bucks HP8 4TA on 18 July 2019 | |
11 Sep 2018 | CH01 | Director's details changed for Mrs Wendy Jane Newman on 28 April 2004 | |
04 Sep 2018 | CH01 | Director's details changed for Mrs Wendy Jane Newman on 28 April 2004 | |
23 Aug 2018 | CH01 | Director's details changed for Wendy Jane Newman on 23 August 2018 | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
30 Apr 2017 | AA | Accounts for a dormant company made up to 30 April 2017 |