SIMPLY BATHROOMS D.A. LIMITED

The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St. Albans, AL4 8AN, Hertfordshire
StatusLIQUIDATION
Company No.10354158
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

SIMPLY BATHROOMS D.A. LIMITED is an liquidation private limited company with number 10354158. It was incorporated 7 years, 9 months, 17 days ago, on 01 September 2016. The company address is The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St. Albans, AL4 8AN, Hertfordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2024

Action Date: 01 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Old address: The Granary High Street Turvey Bedford MK43 8DB England

Change date: 2023-03-14

New address: The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-25

Psc name: Paul Giles

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 09 Nov 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Mr Paul Maurice Giles

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 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: 02 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 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: 11 Oct 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

New address: The Granary High Street Turvey Bedford MK43 8DB

Old address: 250 Hendon Way London NW4 3NL United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT HOUSE WXM MANAGEMENT COMPANY LIMITED

OFFICE 3K4 REDWITHER TOWER,WREXHAM,LL13 9XT

Number:11497199
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE LOGS LTD

197 LUSCINIA VIEW,READING,RG1 8AG

Number:08691643
Status:ACTIVE
Category:Private Limited Company

JNB CONTRACTING LIMITED

10 WYCLIFFE STREET,OSSETT,WF5 9ER

Number:08678356
Status:ACTIVE
Category:Private Limited Company

KAZIMIERZ GORSKI LTD

50 ST CECILIA'S ROAD,DONCASTER,DN4 5EG

Number:10036807
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M. KEENE CONSULTING LIMITED

46 THURLEIGH COURT,CLAPHAM,SW12 8AP

Number:10634319
Status:ACTIVE
Category:Private Limited Company

RIVERSHORE LIMITED

41 ARKSEY LANE,DONCASTER,DN5 0RX

Number:11814047
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