SIMPLY SWEDEN LIMITED
Status | DISSOLVED |
Company No. | 05610226 |
Category | Private Limited Company |
Incorporated | 02 Nov 2005 |
Age | 18 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2020 |
Years | 4 years, 4 months, 2 days |
SUMMARY
SIMPLY SWEDEN LIMITED is an dissolved private limited company with number 05610226. It was incorporated 18 years, 7 months, 1 day ago, on 02 November 2005 and it was dissolved 4 years, 4 months, 2 days ago, on 01 February 2020. The company address is The Chapel The Chapel, Driffield, YO25 6DA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2019
Action Date: 22 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-22
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
New address: The Chapel Bridge Street Driffield YO25 6DA
Old address: The Poplars Bridge Street Brigg South Humberside DN20 8NQ
Change date: 2017-11-13
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type small
Date: 17 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type small
Date: 06 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Christopher Graham
Documents
Accounts with accounts type small
Date: 16 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type small
Date: 09 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type small
Date: 11 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Change person secretary company with change date
Date: 30 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-01
Officer name: Mr Christopher Graham
Documents
Change person director company with change date
Date: 30 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Graham
Change date: 2011-10-01
Documents
Accounts with accounts type small
Date: 18 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Change person director company with change date
Date: 23 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Jarvis Graham
Change date: 2010-11-01
Documents
Change person secretary company with change date
Date: 23 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Graham
Change date: 2010-11-01
Documents
Resolution
Date: 25 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 25 Sep 2010
Category: Miscellaneous
Type: MISC
Description: 123 form increase capital
Documents
Capital allotment shares
Date: 20 Sep 2010
Action Date: 08 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-08
Capital : 30,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 17 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 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: 13 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Graham
Change date: 2009-11-13
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Thomas Jarvis Graham
Documents
Change person secretary company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Graham
Change date: 2009-11-13
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Old address: 5 Hill Road, Springthorpe Gainsborough Lincolnshire DN21 5QB
Change date: 2009-11-13
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 30/09/06
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/06; full list of members
Documents
Legacy
Date: 09 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/06-01/06/06 £ si [email protected]=10000 £ ic 1000/11000
Documents
Legacy
Date: 05 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/06/06
Documents
Resolution
Date: 05 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/03/07
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 31/03/06 from: 98 alberta street london SE17 3RT
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COBDEN CENTRE MANAGEMENT COMPANY LIMITED
UNIT 5,DIDCOT,OX11 7HL
Number: | 03971427 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLARENCE STREET,SOUTHALL,UB2 5BJ
Number: | 11218013 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDHURST LODGE RESIDENTIAL HOME LIMITED
82A VESTRY ROAD,DERBY,DE21 2BN
Number: | 04774560 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHBROOK FILM DISTRIBUTORS LIMITED
22 PARK STREET,LONDON,W1K 2JB
Number: | 00869730 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONNAUGHTON & CO SECOND FLOOR, BOULTON HOUSE,MANCHESTER,M1 3HY
Number: | 06987786 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ALICE CLOSE,LIVERPOOL,L15 6WT
Number: | 09197025 |
Status: | ACTIVE |
Category: | Private Limited Company |