- Company Overview for SIMPLE FINTECH LIMITED (11624358)
- Filing history for SIMPLE FINTECH LIMITED (11624358)
- People for SIMPLE FINTECH LIMITED (11624358)
- More for SIMPLE FINTECH LIMITED (11624358)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jan 2023 | DS01 | Application to strike the company off the register | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Level39, Simple Transfer Canada Square London E14 5AB England to Level39, Simple Transfer One Canada Square London E14 5AB on 28 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
06 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | AD01 | Registered office address changed from 16 the Boulevard Woodford Green IG8 8GW England to Level39, Simple Transfer Canada Square London E14 5AB on 5 August 2021 | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from E1 Studios, Unit - 110, 3-15 Whitechapel Road London E1 1DU England to 16 the Boulevard Woodford Green IG8 8GW on 17 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
15 Nov 2019 | CH03 | Secretary's details changed for Mr Muhammad Naufal Arshad Zamir on 15 November 2019 | |
15 Nov 2019 | PSC04 | Change of details for Mr Muhammad Naufal Arshad Zamir as a person with significant control on 15 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr Muhammad Naufal Arshad Zamir on 15 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from City Reach Building, 5 Greenwich View Place London E14 9NN United Kingdom to E1 Studios, Unit - 110, 3-15 Whitechapel Road London E1 1DU on 14 November 2019 | |
15 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-15
|