Advanced company searchLink opens in new window

SIMPLYSIP LIMITED

Company number 08854835

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
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
  • GBP 100
11 Feb 2015 CERTNM Company name changed great machines LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted