- Company Overview for SIMPLEBUTCHER LIMITED (08048308)
- Filing history for SIMPLEBUTCHER LIMITED (08048308)
- People for SIMPLEBUTCHER LIMITED (08048308)
- More for SIMPLEBUTCHER LIMITED (08048308)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2018 | DS01 | Application to strike the company off the register | |
06 Mar 2018 | AP01 | Appointment of Mr Rukas Tankovich as a director on 1 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
06 Mar 2018 | PSC07 | Cessation of Borut Kozelj as a person with significant control on 1 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Borut Kozelj as a director on 1 March 2018 | |
09 Nov 2017 | AD01 | Registered office address changed from Bank Chambers 156 Main Road, Biggin Hill, Kent, TN16 3BA to 100 Chepstow Road London W2 5QP on 9 November 2017 | |
08 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
22 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
11 May 2012 | AP01 | Appointment of Mr Borut Kozelj as a director | |
11 May 2012 | TM01 | Termination of appointment of Ela Shah as a director | |
27 Apr 2012 | NEWINC |
Incorporation
|