Advanced company searchLink opens in new window

SIMPLE2LEARN LTD

Company number 08305321

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
22 Aug 2017 AD01 Registered office address changed from 12 Redwing Close Bicester Oxfordshire OX26 6SR England to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on 22 August 2017
16 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
18 Mar 2017 TM01 Termination of appointment of Mark Owen Lewis as a director on 10 March 2017
06 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 May 2016 CH01 Director's details changed for Mr Stephen Brian Lewis on 14 May 2016
13 May 2016 TM01 Termination of appointment of Roy Andrew Manock as a director on 13 May 2016
13 May 2016 TM01 Termination of appointment of Sean James Lewis as a director on 13 May 2016
13 May 2016 AD01 Registered office address changed from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD England to 12 Redwing Close Bicester Oxfordshire OX26 6SR on 13 May 2016
13 May 2016 TM01 Termination of appointment of Roy Andrew Manock as a director on 13 May 2016
13 May 2016 TM01 Termination of appointment of Sean James Lewis as a director on 13 May 2016
08 Feb 2016 AR01 Annual return made up to 23 November 2015
Statement of capital on 2016-02-08
  • GBP 20
05 Feb 2016 CH01 Director's details changed for Mr Roy Andrew Manock on 6 August 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Aug 2015 AD01 Registered office address changed from Suite 2 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on 14 August 2015
27 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 20
18 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 20
21 Jul 2014 AP01 Appointment of Mr Sean James Lewis as a director on 21 July 2014
21 Jul 2014 AP01 Appointment of Mr Roy Andrew Manock as a director on 21 July 2014