Advanced company searchLink opens in new window

SIMPLY EXECUTIVE LIMITED

Company number 07310665

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2016 DS01 Application to strike the company off the register
10 Aug 2016 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 August 2016
27 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Oct 2013 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 14 October 2013
24 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jul 2013 CH01 Director's details changed for Mr Michael Dean Petrie on 1 July 2013
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Mar 2013 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 28 March 2013
28 Mar 2013 TM02 Termination of appointment of Lee Associates (Secretaries) Limited as a secretary
20 Sep 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Jan 2012 AA01 Previous accounting period extended from 31 July 2011 to 30 September 2011
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
28 Jul 2011 SH02 Sub-division of shares on 23 June 2011
20 May 2011 TM01 Termination of appointment of Stewart Ayliffe as a director
20 May 2011 AP01 Appointment of Mr Michael Petrie as a director
04 Mar 2011 CERTNM Company name changed rmp capital 3 LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution