- Company Overview for SIMPLY UMBRELLA LIMITED (06080719)
- Filing history for SIMPLY UMBRELLA LIMITED (06080719)
- People for SIMPLY UMBRELLA LIMITED (06080719)
- Charges for SIMPLY UMBRELLA LIMITED (06080719)
- More for SIMPLY UMBRELLA LIMITED (06080719)
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 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2015 | SH03 | Purchase of own shares. | |
06 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
11 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
16 Jul 2013 | TM02 | Termination of appointment of Julia Bradley as a secretary | |
19 Mar 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
06 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
06 Feb 2012 | AD02 | Register inspection address has been changed from 102 Penny Street Lancaster Lancashire LA1 1XN England | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from 102 Penny Street Lancaster Lancashire LA1 1XN England on 1 November 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2010 | AP03 | Appointment of Mrs Julia Bradley as a secretary | |
17 Mar 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
17 Mar 2010 | AD01 | Registered office address changed from Victoria Court Penny Street Lancaster LA1 1XN on 17 March 2010 | |
17 Mar 2010 | AP01 | Appointment of Mr Stephen Edward Thomas as a director | |
17 Mar 2010 | AD02 | Register inspection address has been changed | |
17 Mar 2010 | TM02 | Termination of appointment of Cosec Info Limited as a secretary | |
17 Mar 2010 | TM01 | Termination of appointment of Payco Directors Services Limited as a director |