- Company Overview for MY SIMPLE FINANCIAL SOLUTIONS LTD (10019028)
- Filing history for MY SIMPLE FINANCIAL SOLUTIONS LTD (10019028)
- People for MY SIMPLE FINANCIAL SOLUTIONS LTD (10019028)
- More for MY SIMPLE FINANCIAL SOLUTIONS LTD (10019028)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2018 | DS01 | Application to strike the company off the register | |
19 Sep 2018 | AP01 | Appointment of Mr Jonathan Guthrie as a director on 19 September 2018 | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Mar 2018 | AA01 | Current accounting period shortened from 31 July 2018 to 31 March 2018 | |
14 Mar 2018 | PSC04 | Change of details for Mr James Adams as a person with significant control on 14 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
16 Nov 2017 | AD01 | Registered office address changed from The White House the Mount Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU England to The White House the Mount Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU on 16 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from B13 the Bridge Centre Birches Head Road Birches Head Stoke-on-Trent Staffordshire ST2 8DD United Kingdom to The White House the Mount Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU on 16 November 2017 | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | PSC01 | Notification of Douglas Mark Savill as a person with significant control on 16 August 2017 | |
16 Aug 2017 | PSC04 | Change of details for Mr James Adam as a person with significant control on 30 January 2017 | |
10 Mar 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 July 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from The Bridge Centre B13 the Bridge Centre Birches Head Road Stoke-on-Trent Staffordshire ST2 8DD England to B13 the Bridge Centre Birches Head Road Birches Head Stoke-on-Trent Staffordshire ST2 8DD on 16 February 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from 7 Cotswold Crescent Milton Stoke on Trent Staffordshire ST2 7EJ England to The Bridge Centre B13 the Bridge Centre Birches Head Road Stoke-on-Trent Staffordshire ST2 8DD on 14 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Douglas Mark Savill as a director on 13 February 2017 | |
22 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-22
|