SIMPLE SUITE VENTURES LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Current accounting period shortened from 2023-11-30 to 2023-10-31

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

14/09/2314 September 2023 Application to strike the company off the register

View Document

16/07/2316 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-16

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2021-11-30

View Document

18/01/2218 January 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

06/07/216 July 2021 Resolutions

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN RHYS WILLIAMS / 04/05/2021

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM INTERNATIONAL HOUSE INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKTOR STOYANOV ATANASOV / 04/05/2021

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MR VIKTOR STOYANOV ATANASOV / 04/05/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN RHYS WILLIAMS / 31/08/2020

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKTOR STOYANOV ATANASOV / 31/08/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 57 RUSSET DRIVE ST. ALBANS AL4 0DB ENGLAND

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED OPENDOORCO LTD CERTIFICATE ISSUED ON 26/05/20

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR VIKTOR STOYANOV ATANASOV

View Document

18/11/1918 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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