- Company Overview for SIMPLY CHARMING LIMITED (06971464)
- Filing history for SIMPLY CHARMING LIMITED (06971464)
- People for SIMPLY CHARMING LIMITED (06971464)
- More for SIMPLY CHARMING LIMITED (06971464)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2022 | DS01 | Application to strike the company off the register | |
27 Sep 2022 | AC92 | Restoration by order of the court | |
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2020 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
11 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
18 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
06 Feb 2018 | PSC01 | Notification of Irini Sotiriou as a person with significant control on 1 April 2017 | |
06 Feb 2018 | PSC07 | Cessation of Pavlina Sotiriou as a person with significant control on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Evthokia Sotiriou as a person with significant control on 6 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Mrs Irini Sotiriou as a director on 1 April 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Maro Zacharia Sotiriou as a director on 6 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Sotiris Pavlou Sotiriou as a director on 6 February 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
17 Aug 2017 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 17 August 2017 | |
24 Nov 2016 | AA | Micro company accounts made up to 31 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 6 January 2016 |