SIMPLY UNIQUE ENTERTAINMENT LTD

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

04/03/244 March 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2023-01-24

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

28/01/2228 January 2022 Appointment of a voluntary liquidator

View Document

28/01/2228 January 2022 Statement of affairs

View Document

25/01/2225 January 2022 Registered office address changed from Simply Unique Entertainment Ltd Kemp House 152-160 City Road London EC1V 2NX England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2022-01-25

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIARA MARIA MESTRE NICHOLLS

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW NICHOLLS / 27/02/2018

View Document

01/03/181 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 2

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS LIARA MARIA MESTRE NICHOLLS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLLS / 04/04/2014

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NICHOLLS / 04/04/2014

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM FLAT 29 NORTHPOINT SHERMAN ROAD BROMLEY BR1 3JN ENGLAND

View Document

09/05/139 May 2013 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