Advanced company searchLink opens in new window

SIMPLY US 121212 LIMITED

Company number SC437750

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 CH01 Director's details changed for David Hill on 15 January 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 Dec 2014 CH01 Director's details changed for David Hill on 15 September 2014
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Apr 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 Apr 2014 CH01 Director's details changed for David Hill on 15 October 2013
29 Apr 2014 AD01 Registered office address changed from the Managers House Cathpair Estates Stow Galashiels TD1 2SB Scotland on 29 April 2014
28 May 2013 AD01 Registered office address changed from Thornylee Farm Clovenfords Galashiels Selkirk TD1 3LN United Kingdom on 28 May 2013
28 May 2013 CERTNM Company name changed simply us LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
27 Nov 2012 NEWINC Incorporation