Advanced company searchLink opens in new window

SIMPLY SOLUTIONS GROUP LIMITED

Company number 08216736

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 SOAS(A) Voluntary strike-off action has been suspended
01 May 2018 DS01 Application to strike the company off the register
25 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
14 Jul 2017 CH01 Director's details changed for Mr Garry Paul Cox on 31 May 2017
05 May 2017 AD01 Registered office address changed from Solutions House Hawthorne Farm Estates Long Lane Hawthorne Hill SL6 3TA to 10 Princess Street Maidenhead Berkshire SL6 1NX on 5 May 2017
17 Oct 2016 MR01 Registration of charge 082167360003, created on 15 October 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 Aug 2015 CERTNM Company name changed simply sales solutions LIMITED\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
16 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
01 Apr 2015 MR01 Registration of charge 082167360002, created on 19 March 2015
18 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
17 Jul 2014 CH01 Director's details changed for Mr Garry Paul Cox on 17 July 2014
11 Jul 2014 MR01 Registration of charge 082167360001, created on 10 July 2014
15 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Feb 2014 AD01 Registered office address changed from Suite 624 24-28 St Leonards Road Windsor SL4 3BB England on 4 February 2014
07 Jan 2014 AA01 Previous accounting period extended from 30 September 2013 to 30 November 2013
16 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
16 Jul 2013 CH03 Secretary's details changed
16 Jul 2013 CH01 Director's details changed for Mr Garry Paul Cox on 15 July 2013