- Company Overview for SIMPLE SANITARYWARE LTD (06927140)
- Filing history for SIMPLE SANITARYWARE LTD (06927140)
- People for SIMPLE SANITARYWARE LTD (06927140)
- More for SIMPLE SANITARYWARE LTD (06927140)
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) |
---|---|---|---|
13 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
07 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Aug 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-22
|
|
22 Aug 2015 | CH01 | Director's details changed for Kulwinder Singh Dhaliwal on 1 August 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
17 Feb 2014 | AP01 | Appointment of Kulwinder Singh Dhaliwal as a director | |
22 Oct 2013 | AD01 | Registered office address changed from 70 Monmouth Road Hayes Middlesex UB3 4JJ on 22 October 2013 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Sep 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Sarwan Singh Gosal on 3 August 2011 | |
03 Aug 2011 | CH03 | Secretary's details changed for Rakesh Kumar Gupta on 3 August 2011 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
08 Jun 2009 | NEWINC | Incorporation |