GO SIMPLY FUNERALS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-09-28

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2022-09-25 to 2022-09-24

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Micro company accounts made up to 2021-09-28

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

23/09/2223 September 2022 Previous accounting period shortened from 2021-09-26 to 2021-09-25

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2020-09-27

View Document

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

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

20/09/1920 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA WARD / 12/09/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 36 BUTTS HILL FROME BA11 1HX ENGLAND

View Document

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

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES JONES / 12/09/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MS ANGELA WARD / 12/09/2019

View Document

24/06/1924 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

13/09/1613 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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