Advanced company searchLink opens in new window

SIMPLICITY (SURBITON) LTD

Company number 07750212

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2019 LIQ02 Statement of affairs
09 Jan 2019 AD01 Registered office address changed from 34 Victoria Road Surbiton Surrey KT6 4JL United Kingdom to Suites 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 9 January 2019
03 Jan 2019 600 Appointment of a voluntary liquidator
03 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-05
22 Aug 2018 AA Micro company accounts made up to 31 August 2017
18 Jul 2018 AD01 Registered office address changed from 45 Surbiton Road Kingston upon Thames KT1 2HG England to 34 Victoria Road Surbiton Surrey KT6 4JL on 18 July 2018
22 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
24 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
24 Apr 2018 PSC01 Notification of Tajinder Kaur as a person with significant control on 14 March 2018
14 May 2017 AA Micro company accounts made up to 31 August 2016
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Mar 2017 AD01 Registered office address changed from 34 Victoria Road Surbiton Surrey KT6 4JL to 45 Surbiton Road Kingston upon Thames KT1 2HG on 14 March 2017
14 Mar 2017 AP01 Appointment of Mrs Tajinder Kaur as a director on 1 March 2017
14 Mar 2017 TM01 Termination of appointment of Semina Masood Shah as a director on 1 March 2017
26 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
22 Jul 2015 AP01 Appointment of Semina Masood Shah as a director on 8 July 2015
22 Jul 2015 TM01 Termination of appointment of Sandip Patel as a director on 1 July 2015
09 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
08 Jul 2015 TM01 Termination of appointment of Semina Masood Shah as a director on 1 July 2015
07 Jul 2015 TM01 Termination of appointment of Semina Masood Shah as a director on 1 July 2015
06 Jul 2015 AP01 Appointment of Semina Masood Shah as a director on 1 July 2014