Advanced company searchLink opens in new window

SIMPLIBULGARIA VILLAGES LIMITED

Company number 05407978

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 TM01 Termination of appointment of Mark Stephen Simmonds as a director on 14 December 2017
23 Jan 2018 AP01 Appointment of Mr Philip Budgell as a director on 14 December 2017
07 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
24 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2016 AP03 Appointment of Mr Philip Budgell as a secretary on 11 November 2016
23 Nov 2016 TM02 Termination of appointment of Robert Andrew Downham as a secretary on 11 November 2016
23 Nov 2016 TM01 Termination of appointment of Robert Andrew Downham as a director on 11 November 2016
23 Nov 2016 TM01 Termination of appointment of Christopher Townley Downham as a director on 11 November 2016
16 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 972
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 972
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 972
02 Apr 2014 CH01 Director's details changed for Mr Robert Andrew Downham on 10 April 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2012 CH01 Director's details changed for Mr Christopher Townley Downham on 28 September 2012
28 Sep 2012 CH03 Secretary's details changed for Mr Robert Andrew Downham on 28 September 2012
03 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mr Mark Stephen Simmonds on 22 October 2010
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010