SIMPLIFY DC LTD

Company Documents

DateDescription
29/08/2429 August 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Final account prior to dissolution in MVL (final account attached)

View Document

29/11/2329 November 2023 Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 2023-11-29

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Registered office address changed from Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER United Kingdom to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 2023-02-08

View Document

08/02/238 February 2023 Resolutions

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Current accounting period extended from 2021-10-31 to 2022-02-28

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Unaudited abridged accounts made up to 2020-10-31

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/12/2129 December 2021 Director's details changed for Mr Butchi Raju Uppalapati on 2021-12-27

View Document

29/12/2129 December 2021 Change of details for Mr Butchi Raji Uppalapati as a person with significant control on 2021-12-27

View Document

27/12/2127 December 2021 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER on 2021-12-27

View Document

13/12/2113 December 2021 Director's details changed for Mr Butchi Raju Uppalapati on 2021-12-11

View Document

13/12/2113 December 2021 Change of details for Mr Butchi Raji Uppalapati as a person with significant control on 2021-12-11

View Document

11/12/2111 December 2021 Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 2021-12-11

View Document

08/12/218 December 2021 Change of details for Mr Butchi Raji Uppalapati as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from C/O C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE to 83 Princess Street Edinburgh EH2 2ER on 2021-12-08

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR BUTCHI RAJI UPPALAPATE / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BUTCHI RAJU UPPALAPATI / 20/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BUTCHI RAJU UPPALAPATI / 18/10/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BUTCHI RAJU UPPALAPATI / 14/03/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM ACCOUNTSNET ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON WEST LOTHIAN EH54 7GA

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BUTCHI RAJU UPPALAPATI / 17/01/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/12/117 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/117 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR KIRAN GAZZALA

View Document

28/02/1128 February 2011 25/02/11 STATEMENT OF CAPITAL GBP 200

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR KIRAN CHANDU GAZZALA

View Document

18/10/1018 October 2010 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