SIMPLY UTOPIA LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Final Gazette dissolved following liquidation

View Document

16/03/2516 March 2025 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/06/2421 June 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

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

View Document

26/05/2326 May 2023 Appointment of a voluntary liquidator

View Document

26/05/2326 May 2023 Statement of affairs

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Change of details for The Farm Factory Holdings Ltd as a person with significant control on 2023-01-18

View Document

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

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

04/03/224 March 2022 Termination of appointment of Peter Frederick Emptage as a director on 2022-03-04

View Document

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

View Document

04/03/224 March 2022 Appointment of Mr Kristoffer Philip Bark as a director on 2022-03-04

View Document

04/03/224 March 2022 Notification of The Farm Factory Holdings Ltd as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Cessation of Peter Frederick Emptage as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Cessation of Michael Edward Thomas Emptage as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Cessation of Sean Anthony Goodman as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Michael Edward Thomas Emptage as a director on 2022-03-04

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD THOMAS EMPTAGE / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD THOMAS EMPTAGE / 29/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN ANTHONY GOODMAN / 29/04/2019

View Document

08/04/198 April 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