SIMPLE SANITARYWARE LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
13/12/2413 December 2024 | Voluntary strike-off action has been suspended |
13/12/2413 December 2024 | Voluntary strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
22/11/2422 November 2024 | Application to strike the company off the register |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2429 June 2024 | Confirmation statement made on 2024-04-05 with updates |
05/04/245 April 2024 | Notification of Nidhi Gupta as a person with significant control on 2024-03-31 |
05/04/245 April 2024 | Notification of Sarabjeet Kaur Dhaliwal as a person with significant control on 2024-03-31 |
05/04/245 April 2024 | Notification of Surinder Kaur Gosal as a person with significant control on 2024-03-31 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/04/1925 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULWINDER SINGH DHALIWAL |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARWAN SINGH GOSAL |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH KUMAR GUPTA |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/08/1522 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KULWINDER SINGH DHALIWAL / 01/08/2015 |
22/08/1522 August 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1412 July 2014 | DISS40 (DISS40(SOAD)) |
10/07/1410 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
01/07/141 July 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/02/1417 February 2014 | 01/02/14 STATEMENT OF CAPITAL GBP 1500 |
17/02/1417 February 2014 | DIRECTOR APPOINTED KULWINDER SINGH DHALIWAL |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 70 MONMOUTH ROAD HAYES MIDDLESEX UB3 4JJ |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/09/1311 September 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
17/08/1317 August 2013 | DISS40 (DISS40(SOAD)) |
30/07/1330 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/07/1224 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
03/08/113 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / RAKESH KUMAR GUPTA / 03/08/2011 |
03/08/113 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARWAN SINGH GOSAL / 03/08/2011 |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/08/1026 August 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
08/06/098 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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