Advanced company searchLink opens in new window

SIMPLE TELECOM LIMITED

Company number 07300109

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000