- Company Overview for SIMPLE PORRIDGE LIMITED (08999962)
- Filing history for SIMPLE PORRIDGE LIMITED (08999962)
- People for SIMPLE PORRIDGE LIMITED (08999962)
- More for SIMPLE PORRIDGE LIMITED (08999962)
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
|
|
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
|
|
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
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|