Advanced company searchLink opens in new window

SUPPLICITY LIMITED

Company number 08622359

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)
05 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2016 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 142-148 Main Road Sidcup Kent DA14 6NZ on 16 November 2016
15 Nov 2016 4.20 Statement of affairs with form 4.19
15 Nov 2016 600 Appointment of a voluntary liquidator
15 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Sep 2016 CH01 Director's details changed for Jonathan Samuel Taylor on 26 April 2016
20 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
17 Jun 2016 CH01 Director's details changed for Benjamin John Roberton on 26 April 2016
17 Jun 2016 CH01 Director's details changed for Mark Jacob Taylor on 26 April 2016
17 Jun 2016 CH01 Director's details changed for Mr Michael Ogden on 1 April 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
09 Jun 2015 TM02 Termination of appointment of Tina Percival as a secretary on 28 May 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Aug 2014 CH01 Director's details changed for Jonathan Samuel Taylor on 1 July 2014
05 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
25 Jun 2014 CH01 Director's details changed for Mr Michael Ogden on 25 June 2014
04 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 January 2014
31 Mar 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014
24 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24