- Company Overview for SIMPLY PLATES (UK) LIMITED (08831052)
- Filing history for SIMPLY PLATES (UK) LIMITED (08831052)
- People for SIMPLY PLATES (UK) LIMITED (08831052)
- More for SIMPLY PLATES (UK) LIMITED (08831052)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
05 Feb 2018 | TM01 | Termination of appointment of Christina Guevara as a director on 5 February 2018 | |
22 Dec 2017 | AD01 | Registered office address changed from 75 Main Road Romford RM2 5EL England to 30a Stock Road Billericay CM12 0BE on 22 December 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Sara Harris as a director on 24 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Andrew Paul Harris as a director on 24 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mrs Christina Guevara as a director on 24 November 2017 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH01 | Director's details changed for Mr Andrew John Saxton on 3 January 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE to 75 Main Road Romford RM2 5EL on 15 January 2016 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 3 January 2014
|
|
13 Jan 2014 | AP01 | Appointment of Mr Andrew John Saxton as a director | |
03 Jan 2014 | NEWINC | Incorporation |