- Company Overview for SIMPLY PRESTIGE LIMITED (08867237)
- Filing history for SIMPLY PRESTIGE LIMITED (08867237)
- People for SIMPLY PRESTIGE LIMITED (08867237)
- More for SIMPLY PRESTIGE LIMITED (08867237)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | TM01 | Termination of appointment of Matthew Stephen West as a director on 14 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to 2B Boudicca Mews Moulsham Street Chelmsford Essex CM1 0LD on 20 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Clive Gurmane Kang as a director on 2 October 2015 | |
11 May 2015 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 11 May 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
15 Sep 2014 | TM01 | Termination of appointment of Louise Clayton as a director on 19 June 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Matthew Stephen West as a director on 19 June 2014 | |
24 Mar 2014 | AP01 | Appointment of Mrs Louise Clayton as a director | |
24 Mar 2014 | TM01 | Termination of appointment of Louise Clayton as a director | |
29 Jan 2014 | AD01 | Registered office address changed from 10 Catherine Close Pilgrims Hatch Brentwood Essex CM15 9RJ England on 29 January 2014 | |
29 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-29
|