- Company Overview for SIMPLECOS (NO 2) LIMITED (13869686)
- Filing history for SIMPLECOS (NO 2) LIMITED (13869686)
- People for SIMPLECOS (NO 2) LIMITED (13869686)
- More for SIMPLECOS (NO 2) LIMITED (13869686)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2023 | DS01 | Application to strike the company off the register | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
23 Nov 2022 | CERTNM |
Company name changed zarina capital group LTD\certificate issued on 23/11/22
|
|
22 Nov 2022 | AD01 | Registered office address changed from Mill House, 1a Smithy Mills Lane Adel Leeds LS16 8HF United Kingdom to 1.2 Kingswood House Richardshaw Lane Stanningley Pudsey LS28 6BN on 22 November 2022 | |
22 Nov 2022 | AP01 | Appointment of Mr Stephen Farman as a director on 22 November 2022 | |
22 Nov 2022 | PSC01 | Notification of Stephen Farman as a person with significant control on 22 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of Ishrat Begum as a person with significant control on 22 November 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Ishrat Begum as a director on 22 November 2022 | |
25 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-25
|