- Company Overview for SIMPLY BATHROOMS LIMITED (02571754)
- Filing history for SIMPLY BATHROOMS LIMITED (02571754)
- People for SIMPLY BATHROOMS LIMITED (02571754)
- Charges for SIMPLY BATHROOMS LIMITED (02571754)
- More for SIMPLY BATHROOMS LIMITED (02571754)
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 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2019 | DS01 | Application to strike the company off the register | |
26 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
31 May 2018 | TM01 | Termination of appointment of Gary Alan Favell as a director on 18 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr Ian James Herrett as a director on 21 May 2018 | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Gary Alan Favell on 26 October 2017 | |
20 Oct 2017 | MR01 | Registration of charge 025717540004, created on 18 October 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
14 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
17 May 2016 | AD01 | Registered office address changed from Second Floor Suite 2 Meridien House Clarendon Road Watford WD17 1DS to Home House 3 Albany Place Hydeway Welwyn Garden City Herts AL7 3UQ on 17 May 2016 | |
14 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
13 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
30 Jun 2014 | MR01 | Registration of charge 025717540003 | |
17 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
15 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
20 Dec 2013 | CH02 | Director's details changed for Ljbc Company Limited on 16 September 2013 | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 |