SIMPLEPLAN LIMITED

03673323
4 CLIFFORD GROVE ASHFORD MIDDLESEX TW15 2JT

Documents

Documents
Date Category Description Pages
16 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Nov 2018 accounts Annual Accounts 8 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 8 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2016 accounts Annual Accounts 8 Buy now
15 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2016 accounts Annual Accounts 8 Buy now
15 Oct 2015 annual-return Annual Return 5 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
27 Nov 2014 accounts Annual Accounts 8 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 8 Buy now
04 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
08 Oct 2012 accounts Annual Accounts 8 Buy now
07 Dec 2011 accounts Annual Accounts 8 Buy now
24 Nov 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 8 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 accounts Annual Accounts 14 Buy now
11 Jan 2010 accounts Annual Accounts 10 Buy now
11 Jan 2010 accounts Annual Accounts 10 Buy now
11 Jan 2010 accounts Annual Accounts 10 Buy now
22 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2009 annual-return Annual Return 5 Buy now
20 Dec 2009 address Move Registers To Sail Company 1 Buy now
20 Dec 2009 officers Change of particulars for director (Victor Uzan) 2 Buy now
20 Dec 2009 address Change Sail Address Company 1 Buy now
13 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Mar 2009 annual-return Return made up to 24/11/08; full list of members 3 Buy now
03 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
31 Dec 2007 accounts Accounting reference date extended from 31/12/07 to 29/02/08 1 Buy now
18 Dec 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
26 Jan 2007 accounts Annual Accounts 10 Buy now
22 Dec 2006 annual-return Return made up to 24/11/06; full list of members 2 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: lancaster house, 7 elmfield road, bromley, kent BR1 1LT 1 Buy now
12 Jan 2006 accounts Annual Accounts 13 Buy now
12 Jan 2006 accounts Annual Accounts 13 Buy now
03 Jan 2006 annual-return Return made up to 24/11/05; full list of members 6 Buy now
04 Oct 2005 accounts Delivery ext'd 3 mth 30/11/04 1 Buy now
04 Oct 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
17 Jan 2005 annual-return Return made up to 24/11/04; full list of members 6 Buy now
05 Jul 2004 officers New director appointed 2 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: the clock house, 140 london road, guildford, surrey GU1 1UW 1 Buy now
25 May 2004 officers Secretary resigned;director resigned 1 Buy now
13 May 2004 officers Director resigned 1 Buy now
13 May 2004 officers New secretary appointed 2 Buy now
08 Dec 2003 annual-return Return made up to 24/11/03; full list of members 7 Buy now
10 Dec 2002 annual-return Return made up to 24/11/02; full list of members 7 Buy now
26 Nov 2002 accounts Annual Accounts 9 Buy now
26 Nov 2002 accounts Annual Accounts 9 Buy now
26 Nov 2002 accounts Annual Accounts 9 Buy now
19 Sep 2002 officers Director's particulars changed 1 Buy now
14 Aug 2002 address Registered office changed on 14/08/02 from: norfolk house, 187 high street, guildford, surrey GU1 3AZ 1 Buy now
12 Dec 2001 annual-return Return made up to 24/11/01; full list of members 6 Buy now
08 Jan 2001 annual-return Return made up to 24/11/00; full list of members 6 Buy now
19 Dec 2000 address Registered office changed on 19/12/00 from: c/o 4 london wall buildings, bloomfield street, london, EC2M 5UQ 1 Buy now
25 Sep 2000 accounts Delivery ext'd 3 mth 30/11/99 2 Buy now
06 Jan 2000 annual-return Return made up to 24/11/99; full list of members 6 Buy now
06 Jan 2000 capital Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
26 Jan 1999 address Registered office changed on 26/01/99 from: c/o rm co. Services LTD., 2ND floor,80 great eastern st., London, EC2A 3JL 1 Buy now
26 Jan 1999 officers New secretary appointed;new director appointed 1 Buy now
26 Jan 1999 officers New director appointed 2 Buy now
26 Jan 1999 officers Secretary resigned 1 Buy now
26 Jan 1999 officers Director resigned 1 Buy now
24 Nov 1998 incorporation Incorporation Company 20 Buy now