- Company Overview for SIMPLY-ALGARVE LTD (08125282)
- Filing history for SIMPLY-ALGARVE LTD (08125282)
- People for SIMPLY-ALGARVE LTD (08125282)
- More for SIMPLY-ALGARVE LTD (08125282)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2020 | DS01 | Application to strike the company off the register | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Mar 2020 | AD01 | Registered office address changed from Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX England to Weyside Passfield Bridge Passfield Liphook Hampshire GU30 7RU on 4 March 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
06 Mar 2019 | AD01 | Registered office address changed from Unit 22 Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX England to Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX on 6 March 2019 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Richard Martin Peet on 31 October 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Richard Martin Peet as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Derek Edward Peet as a person with significant control on 6 April 2016 | |
14 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
02 Mar 2017 | AD02 | Register inspection address has been changed to Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX | |
02 Mar 2017 | AD01 | Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU to Unit 22 Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX on 2 March 2017 | |
07 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
01 Dec 2014 | TM01 | Termination of appointment of James Robert Edward Peet as a director on 1 December 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Richard Martin Peet as a director on 1 December 2014 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |