Advanced company searchLink opens in new window

SIMPLE ENTERPRISE LIMITED

Company number 03540604

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 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 DS01 Application to strike the company off the register
19 Dec 2011 SH19 Statement of capital on 19 December 2011
  • GBP 1
19 Dec 2011 SH20 Statement by Directors
19 Dec 2011 CAP-SS Solvency Statement dated 15/12/11
19 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 15/12/2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
28 Apr 2011 AP01 Appointment of Mr Ben William Hood as a director
19 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Apr 2011 TM01 Termination of appointment of Anthony O`Shaughnessy as a director
07 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 18/03/2011
07 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 18/03/2011
25 Aug 2010 AA Total exemption full accounts made up to 31 August 2009
17 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Anthony Stephen O`Shaughnessy on 3 April 2010
27 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jan 2010 AD01 Registered office address changed from 6th Floor 103 Regent Street London W1B 4HL on 18 January 2010
16 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Aug 2009 363a Return made up to 03/04/09; full list of members
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
04 May 2009 AA Total exemption full accounts made up to 31 August 2008
04 May 2009 287 Registered office changed on 04/05/2009 from 30 st giles oxford OX1 3LE