- Company Overview for THE SIMIAN GROUP LIMITED (03856649)
- Filing history for THE SIMIAN GROUP LIMITED (03856649)
- People for THE SIMIAN GROUP LIMITED (03856649)
- Charges for THE SIMIAN GROUP LIMITED (03856649)
- Registers for THE SIMIAN GROUP LIMITED (03856649)
- More for THE SIMIAN GROUP LIMITED (03856649)
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 | |
03 Mar 2022 | TM01 | Termination of appointment of David Richard Galton-Fenzi as a director on 1 March 2022 | |
19 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
19 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
19 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
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 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
13 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
13 Aug 2021 | AD01 | Registered office address changed from Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England to Wellington House Cotswold Business Park Kemble Cirencester GL7 6BQ on 13 August 2021 | |
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 | TM01 | Termination of appointment of Gwyn David Hicks as a director on 30 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr David Richard Galton-Fenzi as a director on 30 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Duncan Imrie as a director on 30 November 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
12 Aug 2020 | MR04 | Satisfaction of charge 038566490007 in full | |
04 Jun 2020 | MR01 | Registration of charge 038566490009, created on 26 May 2020 |