- Company Overview for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- Filing history for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- People for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- Charges for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- Insolvency for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- Registers for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- More for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
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) |
---|---|---|---|
10 Jan 2020 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
31 Oct 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
05 Nov 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
06 Nov 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
01 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2017 | AA | Full accounts made up to 31 January 2016 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Sep 2015 | MR01 | Registration of charge 060014550001, created on 23 September 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 29 November 2013 | |
16 Sep 2014 | AA01 | Previous accounting period shortened from 29 November 2014 to 31 January 2014 | |
30 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 | |
29 Jul 2014 | TM02 | Termination of appointment of Jennifer Ann Rush as a secretary on 23 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Andrew Garrick Hewitt as a director on 23 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Ian James Martin as a director on 23 June 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from Willey Mill House, Alton Road Farnham Surrey GU10 5EL to Charles House Albert Street Eccles Manchester M30 0PW on 14 July 2014 |