SIMPLY SWEDEN LIMITED

The Chapel The Chapel, Driffield, YO25 6DA
StatusDISSOLVED
Company No.05610226
CategoryPrivate Limited Company
Incorporated02 Nov 2005
Age18 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution01 Feb 2020
Years4 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

Gazette dissolved liquidation

Date: 01 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 25 Sep 2010

Category: Miscellaneous

Type: MISC

Description: 123 form increase capital

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 30/09/06

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/06/06

Documents

View document PDF

Resolution

Date: 05 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03971427
Status:ACTIVE
Category:Private Limited Company

DEVSHA LIMITED

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

TAYLOR-BLACK LIMITED

C/O CONNAUGHTON & CO SECOND FLOOR, BOULTON HOUSE,MANCHESTER,M1 3HY

Number:06987786
Status:ACTIVE
Category:Private Limited Company

TMR BUILDING SERVICES LIMITED

14 ALICE CLOSE,LIVERPOOL,L15 6WT

Number:09197025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source