- Company Overview for SYMPLEXITY LIMITED (04139174)
- Filing history for SYMPLEXITY LIMITED (04139174)
- People for SYMPLEXITY LIMITED (04139174)
- Charges for SYMPLEXITY LIMITED (04139174)
- Insolvency for SYMPLEXITY LIMITED (04139174)
- More for SYMPLEXITY LIMITED (04139174)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |