Total Documents | 17 |
---|
Total Pages | 51 |
---|
2 January 2018 | First Gazette notice for compulsory strike-off |
---|---|
22 February 2017 | Confirmation statement made on 21 February 2017 with updates |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
25 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
28 February 2014 | Director's details changed for Michael Thomas Mclean on 12 June 2013 |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 April 2013 | Current accounting period shortened from 28 February 2014 to 31 January 2014 |
2 April 2013 | Registered office address changed from Simply Contracting Limited the Old Theatre Dovenby Hall Estate Cockermouth Cumbria CA13 0PN England on 2 April 2013 |
2 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013 |
2 April 2013 | Registered office address changed from Simply Contracting Limited the Old Theatre Dovenby Hall Estate Cockermouth Cumbria CA13 0PN England on 2 April 2013 |
2 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013 |
21 February 2013 | Incorporation
|