- Company Overview for SIMPLICITY ENERGY LIMITED (10611082)
- Filing history for SIMPLICITY ENERGY LIMITED (10611082)
- People for SIMPLICITY ENERGY LIMITED (10611082)
- Charges for SIMPLICITY ENERGY LIMITED (10611082)
- Insolvency for SIMPLICITY ENERGY LIMITED (10611082)
- More for SIMPLICITY ENERGY LIMITED (10611082)
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) |
---|---|---|---|
23 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
19 Feb 2018 | CH01 | Director's details changed for Mr Roger John Stoney on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from Cartrights, Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 19 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Roger John Stoney as a director on 2 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from Cartrights, Regency House Wood Street Barnet EN5 4BE England to Cartrights, Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England to Cartrights, Regency House Wood Street Barnet EN5 4BE on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from C/O Harrison Clark Rickerbys Limited, 5 Deansway Worcester Worcestershire WR1 2JG England to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 12 February 2018 | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | CONNOT | Change of name notice | |
03 Feb 2018 | TM01 | Termination of appointment of Andrew Dyball as a director on 2 February 2018 | |
03 Feb 2018 | TM02 | Termination of appointment of Dyball Associates Ltd as a secretary on 2 February 2018 | |
09 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-09
|