SIMPLIFY DC LTD
Company Documents
Date | Description |
---|---|
29/08/2429 August 2024 | Final Gazette dissolved following liquidation |
29/05/2429 May 2024 | Final account prior to dissolution in MVL (final account attached) |
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 |
08/02/238 February 2023 | Resolutions |
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 |
08/02/238 February 2023 | Resolutions |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Current accounting period extended from 2021-10-31 to 2022-02-28 |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
16/02/2216 February 2022 | Unaudited abridged accounts made up to 2020-10-31 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
29/12/2129 December 2021 | Director's details changed for Mr Butchi Raju Uppalapati on 2021-12-27 |
29/12/2129 December 2021 | Change of details for Mr Butchi Raji Uppalapati as a person with significant control on 2021-12-27 |
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 |
13/12/2113 December 2021 | Director's details changed for Mr Butchi Raju Uppalapati on 2021-12-11 |
13/12/2113 December 2021 | Change of details for Mr Butchi Raji Uppalapati as a person with significant control on 2021-12-11 |
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 |
08/12/218 December 2021 | Change of details for Mr Butchi Raji Uppalapati as a person with significant control on 2021-12-08 |
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 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-18 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MR BUTCHI RAJI UPPALAPATE / 20/11/2018 |
20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BUTCHI RAJU UPPALAPATI / 20/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BUTCHI RAJU UPPALAPATI / 18/10/2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BUTCHI RAJU UPPALAPATI / 14/03/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM ACCOUNTSNET ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON WEST LOTHIAN EH54 7GA |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BUTCHI RAJU UPPALAPATI / 17/01/2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/12/117 December 2011 | RETURN OF PURCHASE OF OWN SHARES |
07/12/117 December 2011 | 07/12/11 STATEMENT OF CAPITAL GBP 100 |
11/11/1111 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
01/11/111 November 2011 | APPOINTMENT TERMINATED, DIRECTOR KIRAN GAZZALA |
28/02/1128 February 2011 | 25/02/11 STATEMENT OF CAPITAL GBP 200 |
28/02/1128 February 2011 | DIRECTOR APPOINTED MR KIRAN CHANDU GAZZALA |
18/10/1018 October 2010 | 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