- Company Overview for SIMPLY TOGETHER LIMITED (04713132)
- Filing history for SIMPLY TOGETHER LIMITED (04713132)
- People for SIMPLY TOGETHER LIMITED (04713132)
- Charges for SIMPLY TOGETHER LIMITED (04713132)
- Insolvency for SIMPLY TOGETHER LIMITED (04713132)
- More for SIMPLY TOGETHER LIMITED (04713132)
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) |
---|---|---|---|
22 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2024 | |
17 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
26 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2023 | |
04 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2022 | |
14 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2021 | LIQ02 | Statement of affairs | |
10 Aug 2021 | AD01 | Registered office address changed from 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 10 August 2021 | |
23 Jul 2021 | MR04 | Satisfaction of charge 047131320007 in full | |
01 Apr 2021 | AM20 | Notice of automatic end of Administration | |
19 Mar 2021 | OC | S1096 Court Order to Rectify | |
13 Mar 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 13 March 2021 | |
24 May 2019 | ANNOTATION |
Rectified The form AM22 was removed from the public register on 19/03/2021 pursuant to Order of Court
|
|
27 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 | |
24 Nov 2017 | AM06 | Notice of deemed approval of proposals | |
13 Oct 2017 | AM03 | Statement of administrator's proposal | |
30 Aug 2017 | AD01 | Registered office address changed from Watermeadow House Watermeadow Chesham Bucks HP5 1LF to 81 Station Road Marlow Bucks SL7 1NS on 30 August 2017 | |
24 Aug 2017 | AM01 | Appointment of an administrator | |
03 Aug 2017 | TM01 | Termination of appointment of Johanne Florence Legaspi as a director on 31 July 2017 | |
12 Jul 2017 | MR04 | Satisfaction of charge 047131320006 in full | |
10 Jul 2017 | MR01 | Registration of charge 047131320007, created on 7 July 2017 | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 May 2017 | MR04 | Satisfaction of charge 047131320005 in full |