Advanced company searchLink opens in new window

SIMPLE ANNEX LIMITED

Company number 10233470

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)
24 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 12 November 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 12 November 2022
16 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2021
19 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2020
24 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 12 November 2019
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 12 November 2018
29 Nov 2017 LIQ02 Statement of affairs
29 Nov 2017 600 Appointment of a voluntary liquidator
29 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
09 Nov 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2017
24 Jul 2017 PSC01 Notification of Myrna Tejada as a person with significant control on 15 June 2016
21 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
24 Mar 2017 AP01 Appointment of Mrs Myrna Tejada as a director on 15 June 2016
24 Mar 2017 TM01 Termination of appointment of Terry Mahoney as a director on 16 June 2016
09 Jan 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
15 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-15
  • GBP 1