- Company Overview for SIMPLE HEALTH & BEAUTY GROUP LIMITED (04883233)
- Filing history for SIMPLE HEALTH & BEAUTY GROUP LIMITED (04883233)
- People for SIMPLE HEALTH & BEAUTY GROUP LIMITED (04883233)
- Charges for SIMPLE HEALTH & BEAUTY GROUP LIMITED (04883233)
- Insolvency for SIMPLE HEALTH & BEAUTY GROUP LIMITED (04883233)
- More for SIMPLE HEALTH & BEAUTY GROUP LIMITED (04883233)
| 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) |
|---|---|---|---|
| 17 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 17 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 08 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
| 08 Sep 2016 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace Liquidator | |
| 08 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
| 16 May 2016 | 600 | Appointment of a voluntary liquidator | |
| 16 May 2016 | LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
| 16 May 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
| 19 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2015 | |
| 29 Jan 2015 | MISC | Aud res sect 519 | |
| 05 Jan 2015 | AD02 | Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY | |
| 05 Jan 2015 | AD01 | Registered office address changed from Unilever House 100 Victoria Embankment London England EC4Y 0DY to 1 More London Place London SE1 2AF on 5 January 2015 | |
| 02 Jan 2015 | 4.70 | Declaration of solvency | |
| 02 Jan 2015 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution :- "In Specie" | |
| 02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
| 02 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
| 30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 08 Apr 2014 | TM01 | Termination of appointment of Alexandra Pike as a director | |
| 07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
| 31 Mar 2014 | AP03 | Appointment of Mrs Amarjit Kaur Conway as a secretary | |
| 31 Mar 2014 | AP03 | Appointment of Julian Thurston as a secretary | |
| 31 Mar 2014 | AP03 | Appointment of Richard Clive Hazell as a secretary | |
| 15 Nov 2013 | TM02 | Termination of appointment of The New Hovema Limited as a secretary | |
| 27 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
| 24 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders |