SIMPLY PREP MEALS LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/05/247 May 2024 Statement of affairs

View Document

07/05/247 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Registered office address changed from 8 Bronte Court Bellamy Farm Road Shirley Solihull B90 3DP England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-05-07

View Document

07/05/247 May 2024 Resolutions

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Registered office address changed from 193 Blossomfield Road Blossomfield Road Solihull B91 1st England to 8 Bronte Court Bellamy Farm Road Shirley Solihull B90 3DP on 2022-12-07

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM UNIT 6 HUMBER AVENUE COVENTRY CV3 1JL ENGLAND

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/02/2022 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY MILLAS

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM OLD BANK CHAMBERS 582-586 KINGSBURY ROAD ERDINGTON WEST MIDLANDS B24 9ND UNITED KINGDOM

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MISS LOUISE WITTERICK

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MISS LOUISE WITTERICK / 10/08/2018

View Document

10/08/1810 August 2018 CESSATION OF HARRY MILLAS AS A PSC

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE WITTERICK

View Document

21/12/1621 December 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