- Company Overview for SIMPLY BIFOLD LIMITED (08440635)
- Filing history for SIMPLY BIFOLD LIMITED (08440635)
- People for SIMPLY BIFOLD LIMITED (08440635)
- More for SIMPLY BIFOLD LIMITED (08440635)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
14 Feb 2016 | TM01 | Termination of appointment of Robert Ian Menzies as a director on 14 February 2016 | |
14 Feb 2016 | AP01 | Appointment of Miss Kathryn Menzies as a director on 14 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from 11 Portnalls Road Coulsdon Surrey CR5 3DD to 7 Doods Place Doods Road Reigate Surrey RH2 0NS on 4 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Robert Menzies as a director on 1 September 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of James Maloney as a director on 1 September 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
01 Apr 2013 | CH01 | Director's details changed for Mr James Stephen on 1 April 2013 | |
12 Mar 2013 | NEWINC |
Incorporation
|