SIMPLE MEETING SOLUTIONS (UK & IRELAND) LTD

63 Wendover Road, Staines, TW18 3DD, England
StatusDISSOLVED
Company No.10196752
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years9 months, 20 days

SUMMARY

SIMPLE MEETING SOLUTIONS (UK & IRELAND) LTD is an dissolved private limited company with number 10196752. It was incorporated 8 years, 1 month, 9 days ago, on 24 May 2016 and it was dissolved 9 months, 20 days ago, on 12 September 2023. The company address is 63 Wendover Road, Staines, TW18 3DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2022

Action Date: 26 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-26

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 63 Wendover Road Staines TW18 3DD

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Mirekua Ntiamoah

Notification date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Paterson

Cessation date: 2018-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Paterson

Notification date: 2018-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Mirekua Ntiamoah

Cessation date: 2018-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-04

Officer name: Ms Sandra Mirekua Ntiamoah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

Old address: 63 Wendover Road Staines upon Thames Surrey TW18 3DD England

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Peter Paterson

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Peter Paterson

Termination date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Mirekua Ntiamoah

Appointment date: 2017-02-07

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LOCALISEME LIMITED

17 PURLEY ROAD,LONDON,N9 9DA

Number:08724559
Status:ACTIVE
Category:Private Limited Company

PS TECH CONSULTANTS LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:10271016
Status:ACTIVE
Category:Private Limited Company

PUMP CLOTHING LTD

4 FRANCIS STREET,LEICESTER,LE2 2BD

Number:10939750
Status:ACTIVE
Category:Private Limited Company

PURE OHANA LIMITED

33 AVRO HOUSE,LONDON,NW9 5HF

Number:11597813
Status:ACTIVE
Category:Private Limited Company

TGP ENERGY LIMITED

49 A&B HANOVER GATE MANSIONS,LONDON,NW1 4SN

Number:05744296
Status:ACTIVE
Category:Private Limited Company

THE GARDEN TENT COMPANY LIMITED

ROSE FARM,LYMINGTON,SO41 8LR

Number:10271982
Status:ACTIVE
Category:Private Limited Company

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