Founded in 2005, Simply 925 Ltd are based in Somerset. We do not know the number of employees at the business. There are 2 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAKHAR, Devindar Singh | 11 April 2005 | - | 1 |
TAKHAR, Helen Elizabeth | 11 April 2005 | 02 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 September 2016 | |
DS01 - Striking off application by a company | 08 September 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 20 April 2015 | |
TM01 - Termination of appointment of director | 20 April 2015 | |
TM01 - Termination of appointment of director | 20 April 2015 | |
AA - Annual Accounts | 15 October 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 22 February 2012 | |
AR01 - Annual Return | 12 April 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
CH03 - Change of particulars for secretary | 12 April 2011 | |
AD01 - Change of registered office address | 24 March 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 21 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
AA - Annual Accounts | 28 March 2009 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
287 - Change in situation or address of Registered Office | 03 April 2008 | |
363a - Annual Return | 21 June 2007 | |
395 - Particulars of a mortgage or charge | 03 May 2007 | |
AA - Annual Accounts | 07 December 2006 | |
225 - Change of Accounting Reference Date | 27 June 2006 | |
RESOLUTIONS - N/A | 19 April 2006 | |
RESOLUTIONS - N/A | 19 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2006 | |
123 - Notice of increase in nominal capital | 19 April 2006 | |
363a - Annual Return | 06 April 2006 | |
287 - Change in situation or address of Registered Office | 15 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 July 2005 | |
CERTNM - Change of name certificate | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 April 2005 | |
288b - Notice of resignation of directors or secretaries | 11 April 2005 | |
NEWINC - New incorporation documents | 05 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2007 | Outstanding |
N/A |