- Company Overview for SIMPLY EXECUTIVE LIMITED (07310665)
- Filing history for SIMPLY EXECUTIVE LIMITED (07310665)
- People for SIMPLY EXECUTIVE LIMITED (07310665)
- Charges for SIMPLY EXECUTIVE LIMITED (07310665)
- More for SIMPLY EXECUTIVE LIMITED (07310665)
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
|
|
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
|
|
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
|
|
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
|