- Company Overview for SIMPLY EXECUTIVE CONTRACTORS LTD (08914023)
- Filing history for SIMPLY EXECUTIVE CONTRACTORS LTD (08914023)
- People for SIMPLY EXECUTIVE CONTRACTORS LTD (08914023)
- Charges for SIMPLY EXECUTIVE CONTRACTORS LTD (08914023)
- More for SIMPLY EXECUTIVE CONTRACTORS LTD (08914023)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Jmh House 481 Green Lanes Palmers Green London N13 4BS on 19 July 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Mr Michael Dean Petrie on 24 February 2017 | |
27 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 29 February 2016 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
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 | |
26 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
|
|
09 Mar 2016 | TM01 | Termination of appointment of Frederick George Banfield as a director on 6 January 2016 | |
22 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2015 | |
20 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
05 Jun 2014 | MR01 | Registration of charge 089140230001 | |
06 Mar 2014 | AP01 | Appointment of Mr Fred Banfield as a director | |
27 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-27
|