Advanced company searchLink opens in new window

SIMPLE FX LIMITED

Company number 10346127

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,150
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
  • GBP 1,050
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
  • GBP 1,000
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