CIMPLEX LTD
Status | DISSOLVED |
Company No. | 08948878 |
Category | Private Limited Company |
Incorporated | 19 Mar 2014 |
Age | 10 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 29 days |
SUMMARY
CIMPLEX LTD is an dissolved private limited company with number 08948878. It was incorporated 10 years, 2 months, 17 days ago, on 19 March 2014 and it was dissolved 11 months, 29 days ago, on 06 June 2023. The company address is 127 Stanford Road, Luton, LU2 0PZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 15 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: 127 Stanford Road Luton LU2 0PZ
Change date: 2020-10-28
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chamal Rangajeewa
Change date: 2018-08-15
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kalamulla Chamal Janindra Rangajeewa
Change date: 2018-08-15
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-15
Psc name: Mr Chamal Rangajeewa
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Change date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 29 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 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: 10 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change person director company with change date
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-20
Officer name: Mr Kalamulla Chamal Janindra Rangajeewa
Documents
Some Companies
302B LIVERPOOL ROAD,SOUTHPORT,PR8 4PW
Number: | 10665903 |
Status: | ACTIVE |
Category: | Private Limited Company |
570 KINGSTON ROAD,LONDON,SW20 8DR
Number: | 11581425 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALDANE LEGAL CONSULTING LIMITED
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11629424 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDRIS FAMILY DEVELOPMENT LIMITED
SCOTTISH PROVIDENT HOUSE, 1ST FLOOR,HARROW,HA1 1BQ
Number: | 10700051 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 COMPTON WAY,FARNHAM,GU10 1QU
Number: | 11496745 |
Status: | ACTIVE |
Category: | Private Limited Company |
7, FLAT 7,LONDON,N4 2JF
Number: | 09962270 |
Status: | ACTIVE |
Category: | Private Limited Company |