Advanced company searchLink opens in new window

SIMPLY PLATES (UK) LIMITED

Company number 08831052

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)
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
  • GBP 200
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
  • GBP 200
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 200
13 Jan 2014 AP01 Appointment of Mr Andrew John Saxton as a director
03 Jan 2014 NEWINC Incorporation