SIMPLIFY BUSINESS MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1918 September 2019 APPLICATION FOR STRIKING-OFF

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR HENNA RIAZ

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED SIMPLIFY BESPOKE LIFESTYLE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS HENNA RIAZ

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 PREVEXT FROM 31/07/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM THE POLYGON 2 STAMFORD ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2JU

View Document

12/08/1512 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE LEANNE O'SULLIVAN / 12/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 1A WILTON STREET OFF MANCHESTER ROAD HOLLINWOOD OLDHAM LANCASHIRE OL9 7NZ

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 3 KELVIN STREET MANCHESTER M4 1ET ENGLAND

View Document

28/08/1228 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COATES

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company