SIMPLE ETECH SOLUTIONS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

14/01/2214 January 2022 Application to strike the company off the register

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TRENDAFIL BONCHEV MITEV / 26/06/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR TRENDAFIL BONCHEV MITEV / 26/06/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/03/1812 March 2018 DIRECTOR APPOINTED MR TRENDAFIL BONCHEV MITEV

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY OLIVER WARING-LORD

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRENDAFIL BONCHEV MITEV

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 CESSATION OF OLIVER WARING-LORD AS A PSC

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER WARING-LORD

View Document

23/02/1823 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information