SIMPLE SHIPPING LIMITED

Company Documents

DateDescription
07/12/237 December 2023 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Final Gazette dissolved following liquidation

View Document

07/09/237 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/01/2323 January 2023 Statement of affairs

View Document

23/01/2323 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Appointment of a voluntary liquidator

View Document

23/01/2323 January 2023 Resolutions

View Document

20/01/2320 January 2023 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 5 Prospects House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-01-20

View Document

09/01/239 January 2023 Director's details changed for Mr Benjamin David Thorpe on 2022-12-31

View Document

28/11/2228 November 2022 Change of details for Mr Benjamin David Thorpe as a person with significant control on 2022-11-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Benjamin David Thorpe on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Benjamin David Thorpe as a person with significant control on 2022-09-26

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT LANE

View Document

20/09/1820 September 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


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