SIMPLY UTOPIA LIMITED
Company Documents
Date | Description |
---|---|
16/03/2516 March 2025 | Final Gazette dissolved following liquidation |
16/03/2516 March 2025 | Final Gazette dissolved following liquidation |
16/12/2416 December 2024 | Return of final meeting in a creditors' voluntary winding up |
21/06/2421 June 2024 | Liquidators' statement of receipts and payments to 2024-05-17 |
26/05/2326 May 2023 | Registered office address changed from C/O Premier Epos Unit a, 24 Kelvin Road Wallasey CH44 7JW England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-05-26 |
26/05/2326 May 2023 | Appointment of a voluntary liquidator |
26/05/2326 May 2023 | Statement of affairs |
26/05/2326 May 2023 | Resolutions |
26/05/2326 May 2023 | Resolutions |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
16/02/2316 February 2023 | Change of details for The Farm Factory Holdings Ltd as a person with significant control on 2023-01-18 |
06/01/236 January 2023 | Registered office address changed from 1 Pye Road Wirral CH60 0DB United Kingdom to C/O Premier Epos Unit a, 24 Kelvin Road Wallasey CH44 7JW on 2023-01-06 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-07 with updates |
04/03/224 March 2022 | Termination of appointment of Peter Frederick Emptage as a director on 2022-03-04 |
04/03/224 March 2022 | Registered office address changed from 9 Blossac Court Northampton NN5 6EW United Kingdom to 1 Pye Road Wirral CH60 0DB on 2022-03-04 |
04/03/224 March 2022 | Appointment of Mr Kristoffer Philip Bark as a director on 2022-03-04 |
04/03/224 March 2022 | Notification of The Farm Factory Holdings Ltd as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Cessation of Peter Frederick Emptage as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Cessation of Michael Edward Thomas Emptage as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Cessation of Sean Anthony Goodman as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Michael Edward Thomas Emptage as a director on 2022-03-04 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD THOMAS EMPTAGE / 29/04/2019 |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD THOMAS EMPTAGE / 29/04/2019 |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN ANTHONY GOODMAN / 29/04/2019 |
08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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