GROUPS DIRECT LIMITED

F A Simms & Partners Limited, Alma Park F A Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.09662702
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 8 months, 29 days

SUMMARY

GROUPS DIRECT LIMITED is an dissolved private limited company with number 09662702. It was incorporated 8 years, 10 months, 28 days ago, on 30 June 2015 and it was dissolved 1 year, 8 months, 29 days ago, on 30 August 2022. The company address is F A Simms & Partners Limited, Alma Park F A Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2021

Action Date: 20 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-20

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 May 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

New address: F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB

Old address: 7 Freebournes Court Witham Essex CM8 2BL England

Change date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Gavin Philip Davies

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Tracy Anne Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 12 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-12

Psc name: Gavin Philip Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Philippa Bell

Appointment date: 2017-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

New address: 7 Freebournes Court Witham Essex CM8 2BL

Old address: Dickens House Guithavon Street Witham Essex CM8 1BJ England

Change date: 2016-12-02

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-20

Capital : 260 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 260 GBP

Date: 2016-01-20

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 260 GBP

Date: 2016-01-20

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-20

Capital : 260 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 260 GBP

Date: 2016-01-20

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-20

Capital : 260 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 260 GBP

Date: 2016-01-20

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 260 GBP

Date: 2016-01-20

Documents

View document PDF

Resolution

Date: 29 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Fisher

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Anne Davies

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Fisher

Appointment date: 2016-01-02

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J TILING (LEEDS) LIMITED

58 MANOR CRESCENT,LEEDS,LS26 0QS

Number:07347847
Status:ACTIVE
Category:Private Limited Company
Number:05649476
Status:ACTIVE
Category:Private Limited Company

FOXY MOBILITY LIMITED

FOLDYARD HOUSE 12 NORTH STREET,BEVERLEY,HU17 5NF

Number:09165420
Status:ACTIVE
Category:Private Limited Company

GUARDIAN FINANCE LIMITED

207 BARKBY ROAD,,LE4 9HZ

Number:00373207
Status:ACTIVE
Category:Private Limited Company

HAGUGA LTD

35 EARL RISE,LONDON,SE18 7NF

Number:11479234
Status:ACTIVE
Category:Private Limited Company

IT GENETICS LIMITED

SUITE 8 LYNDON HOUSE 8 KINGS COURT,NEWMARKET,CB8 7SG

Number:07579763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source