- Company Overview for SIMPLY MORTGAGE PACKAGING LIMITED (06555260)
- Filing history for SIMPLY MORTGAGE PACKAGING LIMITED (06555260)
- People for SIMPLY MORTGAGE PACKAGING LIMITED (06555260)
- More for SIMPLY MORTGAGE PACKAGING LIMITED (06555260)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Jun 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Flat 13 Building 46 Marlborough Road Woolich London SE18 6TA on 5 March 2019 | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | TM02 | Termination of appointment of Anita Celia Henderson as a secretary on 8 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
18 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Apr 2011 | AP01 | Appointment of Mr Anthony Arnold Deane as a director | |
07 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
12 Nov 2010 | TM01 | Termination of appointment of David Gibbs as a director | |
12 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|