- Company Overview for SIMPLYSIP LIMITED (08854835)
- Filing history for SIMPLYSIP LIMITED (08854835)
- People for SIMPLYSIP LIMITED (08854835)
- More for SIMPLYSIP LIMITED (08854835)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2018 | DS01 | Application to strike the company off the register | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
11 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
06 Oct 2016 | TM01 | Termination of appointment of Lee Andrew Sinclair as a director on 3 October 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Nigel Henshaw as a director on 18 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Jan 2016 | CERTNM |
Company name changed fortune auto uk LIMITED\certificate issued on 20/01/16
|
|
19 Jan 2016 | AP01 | Appointment of Mr Colin Winston Abbott as a director on 19 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Lee Andrew Sinclair as a director on 19 January 2016 | |
23 Nov 2015 | AP01 | Appointment of Mr Nigel Henshaw as a director on 20 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Thomas James Ingram as a director on 23 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Curtis William Woodman as a director on 23 November 2015 | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
11 Feb 2015 | CERTNM |
Company name changed great machines LIMITED\certificate issued on 11/02/15
|
|
10 Feb 2015 | AP01 | Appointment of Mr Curtis William Woodman as a director on 10 February 2015 | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|