- Company Overview for SIMPLY OUTSOURCED LTD (04666351)
- Filing history for SIMPLY OUTSOURCED LTD (04666351)
- People for SIMPLY OUTSOURCED LTD (04666351)
- Charges for SIMPLY OUTSOURCED LTD (04666351)
- Registers for SIMPLY OUTSOURCED LTD (04666351)
- More for SIMPLY OUTSOURCED LTD (04666351)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
06 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Nov 2019 | TM01 | Termination of appointment of David James Chicken as a director on 18 July 2019 | |
31 Oct 2019 | MR04 | Satisfaction of charge 046663510003 in full | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
04 Sep 2019 | AD01 | Registered office address changed from Unit 14 the Pines Industrial Estate Fordham Road Newmarket CB8 7LG England to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 4 September 2019 | |
30 Nov 2018 | AP03 | Appointment of Miss Susan Maria Bennett as a secretary on 11 July 2018 | |
28 Nov 2018 | MR01 | Registration of charge 046663510004, created on 26 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
21 Nov 2018 | PSC05 | Change of details for Complete Business Solutions Group Holdings Limited as a person with significant control on 19 September 2018 | |
02 Aug 2018 | PSC02 | Notification of Complete Business Solutions Group Holdings Limited as a person with significant control on 11 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Richard Coulson as a director on 11 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Darren Roe as a director on 11 July 2018 | |
02 Aug 2018 | PSC07 | Cessation of Clive Jeffrey Moseley as a person with significant control on 11 July 2018 | |
02 Aug 2018 | PSC07 | Cessation of David James Chicken as a person with significant control on 11 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Clive Jeffrey Moseley as a director on 11 July 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jun 2018 | TM02 | Termination of appointment of Hudson Secretarial Services Limited as a secretary on 12 June 2018 |