SIMPLY PREP MEALS LIMITED
Company Documents
Date | Description |
---|---|
04/05/254 May 2025 | Final Gazette dissolved following liquidation |
04/05/254 May 2025 | Final Gazette dissolved following liquidation |
04/02/254 February 2025 | Return of final meeting in a creditors' voluntary winding up |
07/05/247 May 2024 | Statement of affairs |
07/05/247 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
07/05/247 May 2024 | Appointment of a voluntary liquidator |
07/05/247 May 2024 | Resolutions |
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 |
07/05/247 May 2024 | Resolutions |
05/02/245 February 2024 | Micro company accounts made up to 2023-12-31 |
14/01/2414 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/02/238 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
01/02/221 February 2022 | Micro company accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM UNIT 6 HUMBER AVENUE COVENTRY CV3 1JL ENGLAND |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/02/2022 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/05/1920 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/08/1810 August 2018 | APPOINTMENT TERMINATED, DIRECTOR HARRY MILLAS |
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 |
10/08/1810 August 2018 | DIRECTOR APPOINTED MISS LOUISE WITTERICK |
10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MISS LOUISE WITTERICK / 10/08/2018 |
10/08/1810 August 2018 | CESSATION OF HARRY MILLAS AS A PSC |
12/04/1812 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, DIRECTOR LOUISE WITTERICK |
21/12/1621 December 2016 | 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