SIMPLY NUTS LIMITED
Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Final Gazette dissolved following liquidation |
21/12/2421 December 2024 | Final Gazette dissolved following liquidation |
21/09/2421 September 2024 | Return of final meeting in a creditors' voluntary winding up |
16/01/2416 January 2024 | Liquidators' statement of receipts and payments to 2023-11-12 |
13/01/2313 January 2023 | Liquidators' statement of receipts and payments to 2022-11-12 |
13/01/2213 January 2022 | Liquidators' statement of receipts and payments to 2021-11-12 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/09/1811 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058537890003 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA BRUNTON |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK BRUNTON |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BRUNTON / 10/10/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/07/164 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
02/12/152 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058537890002 |
13/10/1513 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058537890001 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/07/153 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/08/1419 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/10/1316 October 2013 | DISS40 (DISS40(SOAD)) |
15/10/1315 October 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
15/10/1315 October 2013 | FIRST GAZETTE |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/02/1327 February 2013 | PREVEXT FROM 30/06/2012 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
08/09/128 September 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
30/03/1230 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
23/03/1223 March 2012 | APPOINTMENT TERMINATED, SECRETARY VENETIA CARPENTER |
06/07/116 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
25/03/1125 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM C/O BREBNERS 6TH FLOOR TUBS HILL HOUSE NORTH LONDON ROAD SEVENOAKS KENT TN13 1BL |
01/10/101 October 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
03/09/093 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
03/09/093 September 2009 | RETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS |
19/03/0919 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
18/03/0918 March 2009 | RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS |
17/07/0817 July 2008 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM ROYAL VICTORIA HOUSE 51-55 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TD |
18/04/0818 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
30/07/0730 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
20/10/0620 October 2006 | SECRETARY RESIGNED |
20/07/0620 July 2006 | SECRETARY RESIGNED |
20/07/0620 July 2006 | NEW SECRETARY APPOINTED |
20/07/0620 July 2006 | NEW DIRECTOR APPOINTED |
20/07/0620 July 2006 | DIRECTOR RESIGNED |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: ROYAL VICTORIA HOUSE 51-55 THE PANTILES TUNBRIDGE WELLS KENT TN2 5T |
03/07/063 July 2006 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
21/06/0621 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMPLY NUTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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