- Company Overview for SIMPLE TELECOM LIMITED (07300109)
- Filing history for SIMPLE TELECOM LIMITED (07300109)
- People for SIMPLE TELECOM LIMITED (07300109)
- More for SIMPLE TELECOM LIMITED (07300109)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Jul 2018 | AD01 | Registered office address changed from 484 Caledonian Road London N7 9RP England to 10 Cleveland Way London E1 4UF on 25 July 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2017 | AA | Micro company accounts made up to 30 June 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
26 Jul 2017 | AD01 | Registered office address changed from Office Suite 315 Waterlily Business Centre 10 Cleveland Way London E1 4TR to 484 Caledonian Road London N7 9RP on 26 July 2017 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Mohammad Mehedi Hasan as a director on 15 November 2015 | |
05 Dec 2015 | TM01 | Termination of appointment of Sumon Kumar Sarkar as a director on 1 December 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
20 Apr 2015 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 10 January 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Mohammad Mehedi Hasan as a director on 15 February 2015 | |
14 Mar 2015 | AP01 | Appointment of Mr Sumon Kumar Sarkar as a director on 10 January 2015 | |
15 Nov 2014 | TM02 | Termination of appointment of Md Hasan Hafizur Rahman as a secretary on 24 August 2014 | |
15 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jun 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Jun 2014 | AD01 | Registered office address changed from Office Suit 315 Waterlily Business Center ,10 Cleveland Way London E14TR on 2 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
|