Advanced company searchLink opens in new window

SIMPLE PORRIDGE LIMITED

Company number 08999962

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
25 May 2016 TM01 Termination of appointment of Simon Bell as a director on 25 May 2016
11 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 400
01 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 January 2016
01 Apr 2016 TM01 Termination of appointment of Andrew Niznik as a director on 31 March 2016
11 Jan 2016 AD01 Registered office address changed from 90 Mereside Soham Ely Cambridgeshire CB7 5XE to 147 All Saints Road Newmarket Suffolk CB8 8HH on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of John Joseph Rossiter as a director on 4 January 2016
04 Nov 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Nov 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 July 2014
15 Jun 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400
15 Jun 2015 AP01 Appointment of Mr John Joseph Rossiter as a director on 24 September 2014
15 Jun 2015 AP01 Appointment of Mr Andrew Niznik as a director on 24 September 2014
27 Feb 2015 AP01 Appointment of Simon Bell as a director on 6 February 2015
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 400
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 372
27 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 May 2014 CH01 Director's details changed for Mr Nick Nick Power on 8 May 2014
28 Apr 2014 AD01 Registered office address changed from 90 90 Mereside Soham Cambridgeshire (County) CB7 5XE United Kingdom on 28 April 2014
16 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted