- Company Overview for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- Filing history for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- People for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- Charges for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- Insolvency for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- Registers for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
- More for SIMPLY SAFE WORLDWIDE LIMITED (06001455)
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) |
---|---|---|---|
05 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2023 | AD03 | Register(s) moved to registered inspection location C/O Addleshaw Goddard Llp One St Peters Square Manchester M2 3DE | |
09 Nov 2023 | AD02 | Register inspection address has been changed to C/O Addleshaw Goddard Llp One St Peters Square Manchester M2 3DE | |
11 Oct 2023 | AD01 | Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus, Queensway Birmingham West Midlands B4 6AT on 11 October 2023 | |
11 Oct 2023 | LIQ01 | Declaration of solvency | |
11 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
23 Aug 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
15 Jun 2021 | MR04 | Satisfaction of charge 060014550001 in full | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
10 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
18 May 2021 | AD01 | Registered office address changed from Charles House Albert Street Eccles Manchester M30 0PW to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 18 May 2021 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | MA | Memorandum and Articles of Association | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2021 | AP01 | Appointment of Eloise Wann as a director on 31 March 2021 | |
06 Apr 2021 | AP01 | Appointment of Christopher Paul Morris as a director on 31 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Ian James Martin as a director on 31 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Andrew Garrick Hewitt as a director on 31 March 2021 |