- Company Overview for SUPPLICITY LIMITED (08622359)
- Filing history for SUPPLICITY LIMITED (08622359)
- People for SUPPLICITY LIMITED (08622359)
- Insolvency for SUPPLICITY LIMITED (08622359)
- More for SUPPLICITY LIMITED (08622359)
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
|
|
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
|
|
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
|
|
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
|