Simply Together Limited

DataGardener
dissolved

Simply Together Limited

04713132Private Limited With Share Capital

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

26/03/2003

Company Age

23 years

Directors

2

Employees

SIC Code

87300

Risk

Company Overview

Registration, classification & business activity

Simply Together Limited (04713132) is a private limited with share capital incorporated on 26/03/2003 (23 years old) and registered in norwich, NR11BY. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Private Limited With Share Capital
SIC: 87300
Incorporated 26/03/2003
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:22-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2021
Resolution
Category:Resolution
Date:14-08-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2021
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:01-04-2021
Court Order
Category:Miscellaneous
Date:19-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2021
Legacy
Category:Miscellaneous
Date:24-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-11-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:13-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:14-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2014
Change Of Name Notice
Category:Change Of Name
Date:23-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2011
Termination Director Company With Name
Category:Officers
Date:31-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2010
Capital Allotment Shares
Category:Capital
Date:30-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2009
Legacy
Category:Annual Return
Date:28-05-2009
Legacy
Category:Annual Return
Date:05-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2007
Legacy
Category:Officers
Date:20-11-2007
Legacy
Category:Address
Date:12-07-2007
Legacy
Category:Annual Return
Date:30-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2006
Legacy
Category:Mortgage
Date:16-11-2006
Legacy
Category:Officers
Date:03-07-2006
Legacy
Category:Capital
Date:03-07-2006
Legacy
Category:Capital
Date:03-07-2006
Legacy
Category:Capital
Date:03-07-2006
Legacy
Category:Capital
Date:22-06-2006
Legacy
Category:Capital
Date:22-06-2006
Resolution
Category:Resolution
Date:22-06-2006
Resolution
Category:Resolution
Date:22-06-2006
Resolution
Category:Resolution
Date:22-06-2006
Legacy
Category:Address
Date:08-06-2006
Legacy
Category:Officers
Date:05-06-2006
Legacy
Category:Officers
Date:05-06-2006
Legacy
Category:Annual Return
Date:27-03-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:15-03-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:03-10-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2005
Legacy
Category:Annual Return
Date:29-04-2005
Legacy
Category:Mortgage
Date:16-11-2004
Legacy
Category:Officers
Date:27-10-2004
Legacy
Category:Annual Return
Date:12-07-2004
Legacy
Category:Annual Return
Date:05-04-2004
Legacy
Category:Accounts
Date:02-03-2004
Legacy
Category:Officers
Date:04-12-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:11-11-2003
Legacy
Category:Officers
Date:03-10-2003
Legacy
Category:Officers
Date:25-09-2003
Legacy
Category:Mortgage
Date:16-09-2003
Legacy
Category:Address
Date:30-08-2003
Legacy
Category:Officers
Date:30-08-2003
Legacy
Category:Officers
Date:30-08-2003
Legacy
Category:Officers
Date:30-08-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date27/07/2018
Filing Date18/05/2017
Latest Accounts31/07/2016

Trading Addresses

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, Nr1 1By, NR11BYRegistered

Contact

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY