Advanced company searchLink opens in new window

SIMPLY CLEAR LIMITED

Company number 05115131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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