- Company Overview for SIMPLE FX LIMITED (10346127)
- Filing history for SIMPLE FX LIMITED (10346127)
- People for SIMPLE FX LIMITED (10346127)
- More for SIMPLE FX LIMITED (10346127)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2019 | MA | Memorandum and Articles of Association | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Apr 2019 | TM01 | Termination of appointment of Nicola Denise Powell as a director on 31 March 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Unit 2B Cyan Park Coventry CV2 4QP England to 4 Clews Road Redditch Worcestershire B98 7st on 15 April 2019 | |
06 Mar 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
04 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|
|
13 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
06 Sep 2018 | AD01 | Registered office address changed from Hay Barn Lower Gambolds Lane Finstall Bromsgrove Worcestershire B60 3BP England to Unit 2B Cyan Park Coventry CV2 4QP on 6 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Miss Nicola Denise Powell as a director on 1 September 2018 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
02 Jul 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
09 Oct 2017 | PSC01 | Notification of Helen Williams as a person with significant control on 1 September 2016 | |
07 Oct 2017 | CH01 | Director's details changed for Ms Helen Walton on 12 August 2017 | |
06 Oct 2017 | PSC07 | Cessation of Julian Matthew Dyer as a person with significant control on 1 September 2016 | |
26 Sep 2017 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Hay Barn Lower Gambolds Lane Finstall Bromsgrove Worcestershire B60 3BP on 26 September 2017 | |
04 Jan 2017 | AP01 | Appointment of Ms Helen Walton as a director on 4 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Katrina Gillespie as a director on 4 January 2017 | |
12 Dec 2016 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 25 August 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Julian Matthew Dyer as a director on 21 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Miss Katrina Gillespie as a director on 21 October 2016 |