- Company Overview for SIMPLE CITY CONSULTANTS LIMITED (05726761)
- Filing history for SIMPLE CITY CONSULTANTS LIMITED (05726761)
- People for SIMPLE CITY CONSULTANTS LIMITED (05726761)
- More for SIMPLE CITY CONSULTANTS LIMITED (05726761)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2021 | DS01 | Application to strike the company off the register | |
23 Aug 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
23 Aug 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from 82 Long Drive Ruislip Middlesex HA4 0HP England to J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 25 May 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
10 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
20 Dec 2019 | CH01 | Director's details changed for Mr Heenesh Patel on 20 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 213 Petts Hill Northolt Middlesex UB5 4NS to 82 Long Drive Ruislip Middlesex HA4 0HP on 12 December 2019 | |
11 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
21 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
30 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | AP03 | Appointment of Mrs Krishna Heenesh Patel as a secretary on 6 April 2014 | |
08 Mar 2016 | TM02 | Termination of appointment of Hemina Patel as a secretary on 8 March 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
28 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
28 Oct 2014 | RESOLUTIONS |
Resolutions
|