Download leads from Nexok and grow your business. Find out more

2 Simple Software (Maths) Limited

Documents

Total Documents85
Total Pages271

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off
18 February 2020First Gazette notice for voluntary strike-off
10 February 2020Application to strike the company off the register
26 June 2019Confirmation statement made on 26 June 2019 with no updates
12 February 2019Accounts for a dormant company made up to 30 September 2018
26 June 2018Confirmation statement made on 26 June 2018 with no updates
30 May 2018Accounts for a dormant company made up to 30 September 2017
30 August 2017Notification of 2 Simple (Holdings) Limited as a person with significant control on 6 April 2016
30 August 2017Notification of 2 Simple (Holdings) Limited as a person with significant control on 30 August 2017
14 July 2017Confirmation statement made on 26 June 2017 with updates
14 July 2017Confirmation statement made on 26 June 2017 with updates
13 February 2017Accounts for a dormant company made up to 30 September 2016
13 February 2017Accounts for a dormant company made up to 30 September 2016
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
22 February 2016Accounts for a dormant company made up to 30 September 2015
22 February 2016Accounts for a dormant company made up to 30 September 2015
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
20 May 2015Accounts for a dormant company made up to 30 September 2014
20 May 2015Accounts for a dormant company made up to 30 September 2014
1 December 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 1 December 2014
1 December 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 1 December 2014
1 December 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 1 December 2014
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
4 April 2014Total exemption small company accounts made up to 30 September 2013
4 April 2014Total exemption small company accounts made up to 30 September 2013
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
20 June 2013Accounts for a dormant company made up to 30 September 2012
20 June 2013Accounts for a dormant company made up to 30 September 2012
3 July 2012Accounts for a dormant company made up to 30 September 2011
3 July 2012Accounts for a dormant company made up to 30 September 2011
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
17 January 2012Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 17 January 2012
17 January 2012Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 17 January 2012
8 November 2011Registered office address changed from C/O Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ United Kingdom on 8 November 2011
8 November 2011Registered office address changed from C/O Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ United Kingdom on 8 November 2011
8 November 2011Registered office address changed from C/O Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ United Kingdom on 8 November 2011
8 September 2011Termination of appointment of Max Wainwright as a director
8 September 2011Termination of appointment of Max Wainwright as a director
24 August 2011Director's details changed for Max Wainwright on 23 August 2011
24 August 2011Director's details changed for Max Wainwright on 23 August 2011
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
12 July 2011Director's details changed for Mr Nigel John Canin on 26 June 2006
12 July 2011Director's details changed for Mr Nigel John Canin on 26 June 2006
3 June 2011Accounts for a dormant company made up to 30 September 2010
3 June 2011Accounts for a dormant company made up to 30 September 2010
14 October 2010Director's details changed for Nigel John Canin on 18 August 2010
14 October 2010Director's details changed for Nigel John Canin on 18 August 2010
14 October 2010Director's details changed for Nigel Canin on 18 August 2010
14 October 2010Director's details changed for Nigel Canin on 18 August 2010
17 September 2010Annual return made up to 26 June 2010 with a full list of shareholders
17 September 2010Annual return made up to 26 June 2010 with a full list of shareholders
25 May 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 25 May 2010
25 May 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 25 May 2010
19 November 2009Accounts for a dormant company made up to 30 September 2009
19 November 2009Accounts for a dormant company made up to 30 September 2009
9 July 2009Return made up to 26/06/09; full list of members
9 July 2009Return made up to 26/06/09; full list of members
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 June 2009Director appointed max wainwright
19 June 2009Appointment terminated secretary diane canin
19 June 2009Appointment terminated secretary diane canin
19 June 2009Director appointed max wainwright
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 March 2009Accounts for a dormant company made up to 30 September 2008
24 March 2009Accounts for a dormant company made up to 30 September 2008
11 March 2009Accounting reference date extended from 30/06/2008 to 30/09/2008
11 March 2009Accounting reference date extended from 30/06/2008 to 30/09/2008
15 July 2008Return made up to 26/06/08; full list of members
15 July 2008Return made up to 26/06/08; full list of members
28 September 2007Accounts for a dormant company made up to 30 June 2007
28 September 2007Accounts for a dormant company made up to 30 June 2007
11 July 2007Return made up to 26/06/07; full list of members
11 July 2007Return made up to 26/06/07; full list of members
5 September 2006Registered office changed on 05/09/06 from: 2 simple software, enterprise house, 2 the crest london NW4 2HN
5 September 2006Registered office changed on 05/09/06 from: 2 simple software, enterprise house, 2 the crest london NW4 2HN
26 June 2006Incorporation
26 June 2006Secretary resigned
26 June 2006Secretary resigned
26 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing