- Company Overview for SIMPLIFY ESTATE MANAGEMENT LIMITED (08871730)
- Filing history for SIMPLIFY ESTATE MANAGEMENT LIMITED (08871730)
- People for SIMPLIFY ESTATE MANAGEMENT LIMITED (08871730)
- More for SIMPLIFY ESTATE MANAGEMENT LIMITED (08871730)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
20 Dec 2016 | AA | Micro company accounts made up to 31 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Peter Edward Savage as a director on 25 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 44 Bell Street Henley-on-Thames Oxon RG9 2BG to Couching House Couching Street Watlington Oxfordshire OX49 5PX on 24 August 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | TM01 | Termination of appointment of Joanne Kain as a director on 13 April 2015 | |
08 Jul 2014 | AP01 | Appointment of Joanne Kain as a director | |
31 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-31
|