Advanced company searchLink opens in new window

SYMPLEXITY LIMITED

Company number 04139174

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)
17 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2017 LIQ01 Declaration of solvency
23 Oct 2017 600 Appointment of a voluntary liquidator
23 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-10
11 Oct 2017 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 11 October 2017
29 Sep 2017 MR04 Satisfaction of charge 1 in full
27 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Oct 2016 MR04 Satisfaction of charge 2 in full
05 Oct 2016 AD01 Registered office address changed from Carr House Hope Road Edale Derbyshire S33 7ZE to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 5 October 2016
11 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 9
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 9
19 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 9
11 Jan 2014 CH01 Director's details changed for Mrs Diane Margaret Ashton Jeanes on 14 April 2013
11 Jan 2014 CH03 Secretary's details changed for Mrs Diane Margaret Ashton Jeanes on 14 April 2013
10 Oct 2013 AAMD Amended accounts made up to 31 January 2013
24 May 2013 SH06 Cancellation of shares. Statement of capital on 24 May 2013
  • GBP 9
24 May 2013 SH03 Purchase of own shares.
30 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Mar 2013 TM01 Termination of appointment of Beverley Gill as a director
03 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders