Advanced company searchLink opens in new window

SIMPLE STEPS NI LTD

Company number NI602906

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2016 DS01 Application to strike the company off the register
04 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
12 May 2016 CH01 Director's details changed for Mr Lester Charles Manley on 11 April 2016
12 May 2016 CH01 Director's details changed for Tony Byrne on 11 April 2016
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
11 Jun 2015 AD01 Registered office address changed from C/O Manleys Limited Dorothy Gardiner Building Knockbracken Health Park Saintfield Road Belfast Down BT8 8BH to 6 Ballyoran Lane Dundonald Belfast BT16 1XJ on 11 June 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Jun 2014 TM02 Termination of appointment of Gillian Johnston as a secretary
16 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
17 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
18 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
18 May 2011 AD01 Registered office address changed from C/O Manleys, Dorothy Gardiner Bldg. Knockbracken Health Park Saintfield Road Belfast N. Ireland BT8 8BH on 18 May 2011
18 May 2011 TM02 Termination of appointment of Joseph Turley as a secretary
10 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2010 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 2
10 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Per section 551 of the act directors authorised to allot and redesignate any shares;directors empowered to allot and redesignate equity securities; limit to the allotment of equity securities. 13/10/2010
10 Nov 2010 AP01 Appointment of Tony Byrne as a director