SIMPLY DIGITAL LIMITED
Status | DISSOLVED |
Company No. | 03637002 |
Category | Private Limited Company |
Incorporated | 23 Sep 1998 |
Age | 25 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
SIMPLY DIGITAL LIMITED is an dissolved private limited company with number 03637002. It was incorporated 25 years, 8 months, 11 days ago, on 23 September 1998 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is Silverdale Dudley Lane Silverdale Dudley Lane, Newcastle Upon Tyne, NE13 6HB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Change account reference date company previous extended
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
New address: Silverdale Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6HB
Old address: Unit 18G Moorland Way Nelson Park Industrial Estate Cramlington Northumberland
Change date: 2017-06-12
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Old address: Unit 3B Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN
New address: Unit 18G Moorland Way Nelson Park Industrial Estate Cramlington Northumberland
Change date: 2015-05-27
Documents
Accounts with accounts type dormant
Date: 11 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type dormant
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: Croft House 8 the Croft Ulgham Morpeth Northumberland NE61 3BB
Change date: 2013-11-11
Documents
Change person secretary company
Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Documents
Appoint person director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Annette Matthews
Documents
Appoint person director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Matthews
Documents
Termination secretary company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacquelyn Matthews
Documents
Termination director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Matthews
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type dormant
Date: 24 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type dormant
Date: 25 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type dormant
Date: 18 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Resolution
Date: 18 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/99; full list of members
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COMMERCIAL FLOORING SOLUTIONS LTD
MBS ACCOUNTANTS 3 TUFFLEY PARK,GLOUCESTER,GL2 5DE
Number: | 09333583 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 09969283 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 22 TUTOR CLOSE,SOUTHAMPTON,SO31 4RU
Number: | 11726774 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGIC CARE RECRUITMENT LIMITED
45 - 47 HIGH STREET,COBHAM,KT11 3DP
Number: | 09262223 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTAIN LION EDUCATION INNOVATION LIMITED
22 WHITE OAK WAY,BRISTOL,BS48 4YS
Number: | 10933979 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDY BEARS NURSERY + PRE-SCHOOL LIMITED
THE OLD SCHOOL HOUSE,TATTENHALL,CH3 9PX
Number: | 07900820 |
Status: | ACTIVE |
Category: | Private Limited Company |