SIMPLY 2 TAXING LIMITED
Status | DISSOLVED |
Company No. | 05050826 |
Category | Private Limited Company |
Incorporated | 20 Feb 2004 |
Age | 20 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2016 |
Years | 8 years, 1 month, 1 day |
SUMMARY
SIMPLY 2 TAXING LIMITED is an dissolved private limited company with number 05050826. It was incorporated 20 years, 4 months, 10 days ago, on 20 February 2004 and it was dissolved 8 years, 1 month, 1 day ago, on 31 May 2016. The company address is 250 Humberstone Road, Leicester, LE5 0EG.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-20
Officer name: Mr Javeed Baig
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Javeed Baig
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Javaid Iqbal
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-20
Officer name: Javeed Baig
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Javeed Baig
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Javaid Iqbal
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 22/07/2008 from po box 8244 71 mount road leicester LE5 9AX
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 17 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/06; full list of members
Documents
Legacy
Date: 17 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 14/02/06 from: third floor 55 gower street london WC1E 6HQ
Documents
Accounts with accounts type dormant
Date: 07 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 10 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 3BK LIMITED\certificate issued on 10/10/05
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/05; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
34-36 HARBOUR ROAD,EYEMOUTH,TD14 5HY
Number: | SC426601 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGYPTIAN FORUM IN THE UNITED KINGDOM LTD
11 WHEATHILL GROVE,DERBY,DE23 3XW
Number: | 08067135 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
36 LOVELACE ROAD,SURBITON,KT6 6ND
Number: | 10456579 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ABBEY LODGE 40,LONDON,W5 2AJ
Number: | 06202549 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTOR PARTS (FRASERBURGH) LIMITED
16 CASTLE STREET,BANFF,AB45 1DL
Number: | SC261950 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE CORNER HOUSE,DERBY,DE23 6AE
Number: | 06709643 |
Status: | ACTIVE |
Category: | Private Limited Company |