SIMPLIFY CIS LTD
Status | DISSOLVED |
Company No. | 07728530 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 14 days |
SUMMARY
SIMPLIFY CIS LTD is an dissolved private limited company with number 07728530. It was incorporated 12 years, 10 months, 1 day ago, on 03 August 2011 and it was dissolved 1 year, 2 months, 14 days ago, on 21 March 2023. The company address is Unit 16 Derwent Business Centre Unit 16 Derwent Business Centre, Derby, DE1 2BU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 20 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-20
Officer name: Nicola Jane Scambler
Documents
Appoint person director company with name date
Date: 09 Apr 2021
Action Date: 20 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-20
Officer name: Mr Andrew Scambler
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type dormant
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
Old address: St. Peters House Mansfield Road Derby DE1 3TP England
Change date: 2020-02-12
New address: Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type dormant
Date: 23 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 19 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
New address: St. Peters House Mansfield Road Derby DE1 3TP
Change date: 2017-03-20
Old address: The Old Fire Station Darley Abbey Mills Darley Abbey Derbys DE22 1DZ
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Claire Elizabeth Moran
Termination date: 2016-07-01
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Emma Louise Hainsworth
Documents
Appoint person director company with name date
Date: 25 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Ms Nicola Jane Scambler
Documents
Accounts with accounts type dormant
Date: 15 Jan 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: 10 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type dormant
Date: 23 Dec 2014
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: 08 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type dormant
Date: 17 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
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: 07 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Old address: the Old Vicarage Market Street Castle Donington Derby DE74 2JB England
Change date: 2012-05-21
Documents
Change account reference date company current extended
Date: 09 Aug 2011
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-09-30
Documents
Some Companies
ASHWOOD COURT (TATELEY LANE) MANAGEMENT COMPANY LIMITED
5 ASHWOOD COURT,OSSETT,WF5 9HY
Number: | 04681151 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADLER SHINE LLP, ASTON HOUSE,LONDON,N3 1LF
Number: | OC425622 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FIRST ALLIANCE PROPERTIES (FAREHAM REACH) LIMITED
27 GLOUCESTER PLACE,LONDON,W1U 8HU
Number: | 05720068 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HOBLEYTHICK LANE,WESTCLIFF-ON-SEA,SS0 0RP
Number: | 08345551 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIBERNIA STREET,HOLYWOOD,BT18 9JE
Number: | NI638127 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERMEAD (SEATON) MANAGEMENT COMPANY LIMITED
5 GARRETT CLOSE,SEATON,EX12 2FE
Number: | 06271301 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |