Advanced company searchLink opens in new window

SIMPLY ORGANIC LIMITED

Company number SC187469

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)
12 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2009 288b Appointment Terminated Director belinda mitchell
26 Aug 2009 288b Appointment Terminated Director christine manson
08 Apr 2009 363a Return made up to 09/07/08; full list of members
08 Apr 2009 288c Director's Change of Particulars / belinda mitchell / 09/07/2008 / HouseName/Number was: , now: 78; Street was: 4 partickhill avenue, now: oakfield avenue; Post Code was: G11 5AA, now: G12 8LS
05 Nov 2008 AA Full accounts made up to 31 December 2007
08 Sep 2008 288a Director appointed paul kingsley bates
20 May 2008 288a Director appointed vincent marc wilfred price
05 Nov 2007 363s Return made up to 09/07/07; change of members
05 Nov 2007 363(287) Registered office changed on 05/11/07
01 Nov 2007 288b Director resigned
21 Jun 2007 288b Director resigned
16 May 2007 AA Accounts for a small company made up to 31 July 2006
12 Jan 2007 225 Accounting reference date extended from 31/12/06 to 31/12/07
10 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Shares consolidated 27/09/06
10 Nov 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2006 288b Secretary resigned
24 Oct 2006 122 Conso 27/09/06
24 Oct 2006 225 Accounting reference date shortened from 31/07/07 to 31/12/06
24 Oct 2006 288a New director appointed
24 Oct 2006 288a New director appointed
24 Oct 2006 288a New secretary appointed;new director appointed
27 Sep 2006 288a New director appointed