SIMPLIFY CIS LTD

Unit 16 Derwent Business Centre Unit 16 Derwent Business Centre, Derby, DE1 2BU, England
StatusDISSOLVED
Company No.07728530
CategoryPrivate Limited Company
Incorporated03 Aug 2011
Age12 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 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

Gazette dissolved compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04681151
Status:ACTIVE
Category:Private Limited Company

BATHURST ASSET MANAGEMENT LLP

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

HAMONY CARE LIMITED

1 HOBLEYTHICK LANE,WESTCLIFF-ON-SEA,SS0 0RP

Number:08345551
Status:ACTIVE
Category:Private Limited Company

HARBOUR INNS NO. 1 LTD

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)

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