SIMPLY DIGITAL CONSULTING LIMITED

06736780
277-279 CHISWICK HIGH ROAD LONDON W4 4PU

Documents

Documents
Date Category Description Pages
15 Apr 2014 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 11 Buy now
14 Jan 2013 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
25 Nov 2011 annual-return Annual Return 4 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
15 Jul 2011 officers Appointment of secretary (Mrs Jane Blackwell) 1 Buy now
15 Jul 2011 officers Termination of appointment of secretary (Gary Hopkins) 1 Buy now
15 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Edmund Silvester) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Henry Scott) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (John Donovan) 1 Buy now
03 Nov 2010 annual-return Annual Return 8 Buy now
03 Nov 2010 officers Change of particulars for director (Henry Eldon Scott) 2 Buy now
03 Nov 2010 officers Change of particulars for director (Edmund Silvester) 2 Buy now
03 Nov 2010 officers Change of particulars for director (Mr John Donovan) 2 Buy now
17 Sep 2010 accounts Annual Accounts 4 Buy now
15 Dec 2009 officers Change of particulars for director (John Donovan) 3 Buy now
12 Dec 2009 annual-return Annual Return 16 Buy now
18 Nov 2009 officers Appointment of secretary (Mr Gary Hopkins) 3 Buy now
18 Nov 2009 officers Termination of appointment of secretary (Charles Sanderson) 2 Buy now
15 Jan 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
21 Dec 2008 capital Ad 10/12/08 gbp si 9900@0.01=99 gbp ic 1/100 3 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from one fleet place london EC4M 7WS 1 Buy now
18 Dec 2008 officers Director appointed robert francis blackwell 3 Buy now
18 Dec 2008 incorporation Memorandum Articles 11 Buy now
17 Dec 2008 officers Director appointed edmund silvester 2 Buy now
17 Dec 2008 officers Secretary appointed charles sanderson 3 Buy now
17 Dec 2008 officers Director appointed john donovan 2 Buy now
17 Dec 2008 officers Director appointed henry eldon scott 3 Buy now
17 Dec 2008 capital S-div 1 Buy now
17 Dec 2008 resolution Resolution 1 Buy now
17 Dec 2008 officers Appointment Terminated Director dws directors LIMITED 1 Buy now
17 Dec 2008 officers Appointment Terminated Director matthew bonass 1 Buy now
17 Dec 2008 officers Appointment Terminated Secretary dws secretaries LIMITED 1 Buy now
10 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2008 resolution Resolution 12 Buy now
29 Oct 2008 incorporation Incorporation Company 19 Buy now