Advanced company searchLink opens in new window

SIMPLY DELICIOUS LIMITED

Company number 06715368

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
16 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
19 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
11 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
02 Feb 2016 AA Micro company accounts made up to 30 September 2015
05 Jan 2016 AD01 Registered office address changed from Unit 15 Poplar Road Business Units Poplar Road Cleethorpes Ne Lincs DN35 8BL to 25 Daggett Road Cleethorpes South Humberside DN35 0EP on 5 January 2016
21 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
21 Oct 2015 AD02 Register inspection address has been changed from Unit 15 Poplar Road Cleethorpes South Humberside DN35 8BL United Kingdom to 25 Daggett Road Cleethorpes South Humberside DN35 0EP
29 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
07 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Mr Barrie Charles Davis on 6 April 2012
19 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
04 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Jan 2011 CERTNM Company name changed simply delicious lincolnshire LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
19 Jan 2011 CONNOT Change of name notice
08 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mrs Diane Davis on 3 October 2010