- Company Overview for SIMPLE2LEARN LTD (08305321)
- Filing history for SIMPLE2LEARN LTD (08305321)
- People for SIMPLE2LEARN LTD (08305321)
- More for SIMPLE2LEARN LTD (08305321)
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
|
|
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
|
|
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
|
|
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 |