Advanced company searchLink opens in new window

SIMPLIFY PROPERTY SERVICES LIMITED

Company number 03968032

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 8 May 2017
07 Jul 2016 4.68 Liquidators' statement of receipts and payments to 8 May 2016
19 May 2014 4.20 Statement of affairs with form 4.19
19 May 2014 600 Appointment of a voluntary liquidator
19 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 May 2014 CH01 Director's details changed for Gavin Nigel Maitland Smith on 24 March 2014
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2013 TM01 Termination of appointment of Anthony Gee as a director
08 Aug 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,686.8
24 Jul 2013 AD01 Registered office address changed from Unit 65 Atlas Business Centre Oxgate Lane Staples Corner London NW2 7HJ on 24 July 2013
22 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Aug 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
12 Jun 2012 TM02 Termination of appointment of Anthony Gee as a secretary
12 Jun 2012 TM01 Termination of appointment of Labode Akindele as a director
12 Jun 2012 TM01 Termination of appointment of Bernard Myers as a director
12 Jun 2012 TM01 Termination of appointment of Nigel Gee as a director
12 Jun 2012 TM01 Termination of appointment of Allan Morgenthau as a director
24 May 2012 AP01 Appointment of Mr Demetrios Christos Hadjigeorgiou as a director
24 May 2012 AP01 Appointment of Gavin Nigel Maitland Smith as a director
24 May 2012 AD01 Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 24 May 2012
22 May 2012 CERTNM Company name changed WIZZ2U LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
22 May 2012 CONNOT Change of name notice
28 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011