Simplyfresh@costcutter Ltd

General information

Name:

Simplyfresh@costcutter Limited

Office Address:

61a St Pauls Square B3 1QS Birmingham

Number: 07769214

Incorporation date: 2011-09-09

Dissolution date: 2020-02-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Birmingham under the following Company Registration No.: 07769214. This company was started in 2011. The office of this company was located at 61a St Pauls Square . The area code for this place is B3 1QS. This enterprise was dissolved on 2020-02-11, which means it had been in business for nine years. The company was known as Simplyfresh@costcutter until 2018-02-14, then the name got changed to Elitecars2go. The last was known as occurred on 2018-05-24.

The following company was managed by a solitary managing director: Tajinder N., who was arranged to perform management duties six years ago.

Tajinder N. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Simplyfresh@costcutter Ltd 2018-05-24
  • Elitecars2go Ltd 2018-02-14
  • Simplyfresh@costcutter Ltd 2011-09-09

Financial data based on annual reports

Company staff

Tajinder N.

Role: Director

Appointed: 05 October 2018

Latest update: 24 November 2023

People with significant control

Tajinder N.
Notified on 5 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sandeep A.
Notified on 1 July 2016
Ceased on 5 October 2018
Nature of control:
1/2 or less of shares
Tajinder N.
Notified on 1 July 2016
Ceased on 5 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 03 August 2019
Confirmation statement last made up date 20 July 2018
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 27 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, February 2020
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 47110 :
8
Company Age

Closest Companies - by postcode