SIMPLY PMO LIMITED

5 Prospect House Meridians Cross 5 Prospect House Meridians Cross, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.07960844
CategoryPrivate Limited Company
Incorporated22 Feb 2012
Age12 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution21 Jun 2023
Years1 year, 17 days

SUMMARY

SIMPLY PMO LIMITED is an dissolved private limited company with number 07960844. It was incorporated 12 years, 4 months, 15 days ago, on 22 February 2012 and it was dissolved 1 year, 17 days ago, on 21 June 2023. The company address is 5 Prospect House Meridians Cross 5 Prospect House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2022

Action Date: 09 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-02

Old address: Threefield House Threefield Lane Southampton SO14 3LP

New address: 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2021

Action Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-28

Old address: 8a Carlton Crescent Southampton SO15 2EZ

New address: Threefield House Threefield Lane Southampton SO14 3LP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: 16 the Drive Earley Reading Berkshire RG6 1EG

New address: 8a Carlton Crescent Southampton SO15 2EZ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wajdi Boufrikha

Notification date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-08

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-27

Officer name: Ms Farah Akhtar

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-27

Old address: 47a the Drive Earley Reading RG6 1EG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 22 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-22

Officer name: Ms Farah Akhtar

Documents

View document PDF

Incorporation company

Date: 22 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK EVENTS & MEDIA LTD

REGENTS PAVILION 4 SUMMERHOUSE ROAD,NORTHAMPTON,NN3 6BJ

Number:09817860
Status:ACTIVE
Category:Private Limited Company

AUK CONSULTANCY LTD

UNIT 2 AND 5 THE WORKSHOPS,BATH,BA1 5BT

Number:07665543
Status:ACTIVE
Category:Private Limited Company

DYLAN MERCER PROJECT MANAGEMENT LIMITED

QUEST HOUSE, SUITE 2,HOUNSLOW,TW3 3JB

Number:11072158
Status:ACTIVE
Category:Private Limited Company

ENVIRO-AIR LTD

2 SOUTH WAY,BRADFORD,BD4 6PS

Number:08019712
Status:ACTIVE
Category:Private Limited Company

HG-UK (PTY) LTD

20-22 BROOMFIELD HOUSE, LANSWOODPARK BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:10995306
Status:ACTIVE
Category:Private Limited Company

ONE TXINDOKI SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL003942
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source