SIMPLE BIT DESIGN LTD
Status | DISSOLVED |
Company No. | 09025119 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 9 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 2 months, 9 days |
SUMMARY
SIMPLE BIT DESIGN LTD is an dissolved private limited company with number 09025119. It was incorporated 9 years, 11 months, 23 days ago, on 06 May 2014 and it was dissolved 2 months, 9 days ago, on 20 February 2024. The company address is 269 Woodlands Road, Aylesford, ME20 7QD, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Address
Type: AD01
Old address: 90-92 King Street Maidstone Kent ME14 1BH England
New address: 269 Woodlands Road Aylesford ME20 7QD
Change date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Dennis
Change date: 2021-10-04
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-04
Psc name: Mr Craig Michael Dennis
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: 90-92 (First Floor) King Street Maidstone Kent ME14 1BH United Kingdom
New address: 90-92 King Street Maidstone Kent ME14 1BH
Change date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: 12 Murdoch Chase Murdoch Chase Coxheath Maidstone Kent ME17 4AA United Kingdom
Change date: 2021-10-01
New address: 90-92 (First Floor) King Street Maidstone Kent ME14 1BH
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Old address: Office 1, the Business Terrace, Maidstone House King Street Maidstone Kent ME15 6AW England
Change date: 2017-08-07
New address: 12 Murdoch Chase Murdoch Chase Coxheath Maidstone Kent ME17 4AA
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Dennis
Change date: 2017-04-13
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Dennis
Change date: 2015-10-26
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-30
Old address: Maidstone House the Business Terrace (Office 1) King Street Maidstone Kent ME15 6AW England
New address: Office 1, the Business Terrace, Maidstone House King Street Maidstone Kent ME15 6AW
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW
Change date: 2015-09-30
New address: Office 1, the Business Terrace, Maidstone House King Street Maidstone Kent ME15 6AW
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Some Companies
96 WIGHTMAN ROAD (FREEHOLD) LIMITED
8 BLACKSTOCK MEWS,LONDON,N4 2BT
Number: | 03928140 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11089478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 TWYFORD ABBEY ROAD,LONDON,NW10 7HJ
Number: | 10101864 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 08051966 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPUS COURT DEVELOPMENTS LIMITED
WEST WING 2ND FLOOR,OCEAN VILLAGE,SO14 3XB
Number: | 10884193 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTLET HOUSE UNIT E1 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 08187244 |
Status: | ACTIVE |
Category: | Private Limited Company |