- Company Overview for SIMPLY SOLUTIONS GROUP LIMITED (08216736)
- Filing history for SIMPLY SOLUTIONS GROUP LIMITED (08216736)
- People for SIMPLY SOLUTIONS GROUP LIMITED (08216736)
- Charges for SIMPLY SOLUTIONS GROUP LIMITED (08216736)
- More for SIMPLY SOLUTIONS GROUP LIMITED (08216736)
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
|
|
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
|
|
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
|
|
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
|
|
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 |