- Company Overview for SIMPLE TO FINANCE LTD (07265598)
- Filing history for SIMPLE TO FINANCE LTD (07265598)
- People for SIMPLE TO FINANCE LTD (07265598)
- More for SIMPLE TO FINANCE LTD (07265598)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2017 | AD01 | Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
08 Aug 2016 | CH01 | Director's details changed for Mr Deepak Raj Agrawal on 26 May 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Apr 2016 | AD01 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 | |
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | CH01 | Director's details changed for Mr Deepak Agrawal on 20 May 2015 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
|
|
01 Oct 2013 | AD01 | Registered office address changed from the Big E 50 Hithercroft Road Wallingford Oxfordshire OX10 9DG England on 1 October 2013 | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders |