- Company Overview for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- Filing history for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- People for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- Charges for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- Registers for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- More for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2022 | DS01 | Application to strike the company off the register | |
21 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
21 Apr 2022 | PSC02 | Notification of It and Cloud Solutions Limited as a person with significant control on 1 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Hardware Group Limited as a person with significant control on 31 March 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of David Richard Galton-Fenzi as a director on 1 March 2022 | |
14 Jan 2022 | SH19 |
Statement of capital on 14 January 2022
|
|
14 Jan 2022 | SH20 | Statement by Directors | |
14 Jan 2022 | CAP-SS | Solvency Statement dated 31/12/21 | |
14 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
20 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
20 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
20 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
13 Aug 2021 | AD01 | Registered office address changed from Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ United Kingdom to Wellington House Cotswold Business Park Kemble Cirencester GL7 6BQ on 13 August 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
23 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
23 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
23 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
23 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
30 Nov 2020 | AP01 | Appointment of Mr David Richard Galton-Fenzi as a director on 30 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Gwyn David Hicks as a director on 30 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Duncan Imrie as a director on 30 November 2020 |