Advanced company searchLink opens in new window

SIMPLE HEALTH & BEAUTY GROUP LIMITED

Company number 04883233

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
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
  • GBP 53,576.07
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