GO SIMPLY FUNERALS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 21/11/2421 November 2024 | |
| 21/11/2421 November 2024 | |
| 21/11/2421 November 2024 | |
| 20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
| 06/11/236 November 2023 | Confirmation statement made on 2023-09-12 with no updates |
| 22/09/2322 September 2023 | Micro company accounts made up to 2022-09-28 |
| 22/06/2322 June 2023 | Previous accounting period shortened from 2022-09-25 to 2022-09-24 |
| 18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
| 18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
| 17/03/2317 March 2023 | Micro company accounts made up to 2021-09-28 |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
| 23/09/2223 September 2022 | Previous accounting period shortened from 2021-09-26 to 2021-09-25 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
| 05/11/215 November 2021 | Micro company accounts made up to 2020-09-27 |
| 03/11/213 November 2021 | Registered office address changed from 6 Gay Street Bath BA1 2PH England to 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 2021-11-03 |
| 28/09/2128 September 2021 | Annual accounts for year ending 28 Sep 2021 |
| 22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
| 27/09/2027 September 2020 | Annual accounts for year ending 27 Sep 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18 |
| 28/09/1928 September 2019 | Annual accounts for year ending 28 Sep 2019 |
| 20/09/1920 September 2019 | PREVSHO FROM 29/09/2018 TO 28/09/2018 |
| 18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA WARD / 12/09/2019 |
| 18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 36 BUTTS HILL FROME BA11 1HX ENGLAND |
| 18/09/1918 September 2019 | Registered office address changed from , 36 Butts Hill Frome, BA11 1HX, England to 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 2019-09-18 |
| 18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES JONES / 12/09/2019 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
| 18/09/1918 September 2019 | PSC'S CHANGE OF PARTICULARS / MS ANGELA WARD / 12/09/2019 |
| 24/06/1924 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
| 28/09/1828 September 2018 | Annual accounts for year ending 28 Sep 2018 |
| 13/06/1813 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
| 13/09/1613 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company