SIMPLEST ENERGY LTD

C/O Gilmond Oxford Point C/O Gilmond Oxford Point, Bournemouth, BH8 8GS, England
StatusDISSOLVED
Company No.07545427
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 8 days

SUMMARY

SIMPLEST ENERGY LTD is an dissolved private limited company with number 07545427. It was incorporated 13 years, 2 months, 21 days ago, on 28 February 2011 and it was dissolved 1 year, 8 months, 8 days ago, on 13 September 2022. The company address is C/O Gilmond Oxford Point C/O Gilmond Oxford Point, Bournemouth, BH8 8GS, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-16

Psc name: Roy John Hunter Richmond

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Gerard Gildert

Notification date: 2022-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gilmond Consulting Ltd

Cessation date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Steven James Elsham

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Elsham

Appointment date: 2021-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: C/O Gilmond Oxford Point 19 Oxford Road Bournemouth BH8 8GS

Change date: 2021-07-26

Old address: C/O Gilmond, Ocean 80 80 Holdenhurst Road Bournemouth BH8 8AQ England

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gerard Gildert

Change date: 2021-07-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gilmond Consulting Ltd

Change date: 2021-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-20

Psc name: Gilmond Consulting Ltd

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy John Hunter Richmond

Change date: 2018-08-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gerard Gildert

Change date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: C/O Gilmond Consulting Richmond House Yelverton Road Bournemouth Dorset BH1 1DA

Change date: 2018-06-22

New address: C/O Gilmond, Ocean 80 80 Holdenhurst Road Bournemouth BH8 8AQ

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Yarwood

Termination date: 2018-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Yarwood

Appointment date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-29

New date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CONSTRUCTIONAID (UK) LTD

73 GURNARDS AVENUE,MILTON KEYNES,MK6 2BW

Number:09911688
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HORIZON INVESTMENT HOLDINGS (TWO) LIMITED

BEAUFORT HOUSE,EXETER,EX4 4EP

Number:11284232
Status:ACTIVE
Category:Private Limited Company

INIS CARA DEVELOPMENTS LIMITED

VICTORIA HOUSE HUNSTMAN DRIVE,MANCHESTER,M44 5EG

Number:04806512
Status:ACTIVE
Category:Private Limited Company

PARK LETS MANAGEMENT LIMITED

PARK LETS, 73 ST. GEORGES TERRACE,NEWCASTLE UPON TYNE,NE2 2DL

Number:11704924
Status:ACTIVE
Category:Private Limited Company

POWAVE ELECTRONICS CO., LTD

UNIT 204 SALFORD INNOVATION FORUM,SALFORD,M6 6FP

Number:09217235
Status:ACTIVE
Category:Private Limited Company

THE BAND BOUTIQUE LTD

130 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:04400384
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