SIMPLIFY UMBRELLA SOLUTIONS LIMITED

07728555
LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
22 Jun 2024 insolvency Liquidation Compulsory Winding Up Progress Report 26 Buy now
05 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2023 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
11 Oct 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
09 Apr 2021 officers Termination of appointment of director (Nicola Jane Scambler) 1 Buy now
09 Apr 2021 officers Appointment of director (Mr Andrew Scambler) 2 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
12 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2020 accounts Annual Accounts 2 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 accounts Annual Accounts 2 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 accounts Annual Accounts 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 resolution Resolution 2 Buy now
14 Nov 2016 change-of-name Change Of Name Notice 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 officers Termination of appointment of director (Victoria Claire Elizabeth Moran) 1 Buy now
25 Jul 2016 officers Appointment of director (Ms Nicola Jane Scambler) 2 Buy now
25 Jul 2016 officers Termination of appointment of director (Emma Louise Hainsworth) 1 Buy now
13 Feb 2016 accounts Annual Accounts 5 Buy now
10 Aug 2015 annual-return Annual Return 3 Buy now
24 Jun 2015 accounts Annual Accounts 5 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
07 Feb 2014 accounts Annual Accounts 4 Buy now
06 Aug 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 accounts Annual Accounts 2 Buy now
07 Aug 2012 annual-return Annual Return 3 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2011 incorporation Incorporation Company 7 Buy now