- Company Overview for SIMPLE ANNEX LIMITED (10233470)
- Filing history for SIMPLE ANNEX LIMITED (10233470)
- People for SIMPLE ANNEX LIMITED (10233470)
- Insolvency for SIMPLE ANNEX LIMITED (10233470)
- More for SIMPLE ANNEX LIMITED (10233470)
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
|
|
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
Statement of capital on 2016-06-15
|