Advanced company searchLink opens in new window

SIMPLY REMORTGAGE LTD

Company number 05828324

Filter by category

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2023 DS01 Application to strike the company off the register
11 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
24 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
15 Apr 2021 TM01 Termination of appointment of Luke Somerset as a director on 15 April 2021
30 Mar 2021 AP01 Appointment of Mr Andrew Phillip Pearson as a director on 30 March 2021
23 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
01 May 2019 TM01 Termination of appointment of Mark James Woodall as a director on 23 April 2019
01 May 2019 TM01 Termination of appointment of Mark Russell Fleet as a director on 23 April 2019
01 May 2019 TM01 Termination of appointment of Ian Stuart Darby as a director on 23 April 2019
01 May 2019 AP01 Appointment of Mr Luke Somerset as a director on 23 April 2019
30 Nov 2018 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF England to St Helen 1 Undershaft London EC3P 3DQ on 30 November 2018
26 Nov 2018 AD01 Registered office address changed from 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU England to 9 Devonshire Square London EC2M 4YF on 26 November 2018
01 Nov 2018 MR01 Registration of charge 058283240001, created on 30 October 2018
05 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
23 Feb 2018 TM01 Termination of appointment of Walter Anthony Avrili as a director on 23 February 2018