Simplyprintfinishing Limited

DataGardener
dissolved

Simplyprintfinishing Limited

05432088Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

21/04/2005

Company Age

21 years

Directors

2

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Simplyprintfinishing Limited (05432088) is a private limited with share capital incorporated on 21/04/2005 (21 years old) and registered in london, NW16BB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 21/04/2005
NW16BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:22-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-03-2019
Resolution
Category:Resolution
Date:18-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2011
Termination Secretary Company With Name
Category:Officers
Date:08-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:28-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2010
Legacy
Category:Mortgage
Date:04-01-2010
Legacy
Category:Capital
Date:16-06-2009
Legacy
Category:Capital
Date:16-06-2009
Resolution
Category:Resolution
Date:16-06-2009
Legacy
Category:Annual Return
Date:12-06-2009
Legacy
Category:Mortgage
Date:24-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2009
Legacy
Category:Annual Return
Date:30-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2008
Legacy
Category:Annual Return
Date:27-07-2007
Legacy
Category:Officers
Date:21-01-2007
Legacy
Category:Officers
Date:21-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2006
Legacy
Category:Accounts
Date:19-09-2006
Legacy
Category:Annual Return
Date:30-05-2006
Legacy
Category:Officers
Date:21-04-2005
Incorporation Company
Category:Incorporation
Date:21-04-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date20/03/2019
Filing Date22/12/2017
Latest Accounts28/03/2017

Trading Addresses

5Th Floor Grove House, 248A Marylebone Road, London, Nw1 6Bb, NW16BBRegistered
Greens Farm, Rusper Road, Newdigate, Dorking, Surrey, RH55BE

Contact

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB