GROUPS DIRECT LIMITED
Status | DISSOLVED |
Company No. | 09662702 |
Category | Private Limited Company |
Incorporated | 30 Jun 2015 |
Age | 8 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 30 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Resolution
Date: 05 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation disclaimer notice
Date: 05 May 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 05 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 05 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 14 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-20
Capital : 260 GBP
Documents
Capital allotment shares
Date: 29 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Capital : 260 GBP
Date: 2016-01-20
Documents
Capital allotment shares
Date: 29 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Capital : 260 GBP
Date: 2016-01-20
Documents
Capital allotment shares
Date: 29 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-20
Capital : 260 GBP
Documents
Capital allotment shares
Date: 29 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Capital : 260 GBP
Date: 2016-01-20
Documents
Capital allotment shares
Date: 29 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-20
Capital : 260 GBP
Documents
Capital allotment shares
Date: 29 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Capital : 260 GBP
Date: 2016-01-20
Documents
Capital allotment shares
Date: 29 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH01
Capital : 260 GBP
Date: 2016-01-20
Documents
Resolution
Date: 29 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
58 MANOR CRESCENT,LEEDS,LS26 0QS
Number: | 07347847 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIANCE BUSINESS CENTERS NETWORK LIMITED
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 05649476 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLDYARD HOUSE 12 NORTH STREET,BEVERLEY,HU17 5NF
Number: | 09165420 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 BARKBY ROAD,,LE4 9HZ
Number: | 00373207 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 EARL RISE,LONDON,SE18 7NF
Number: | 11479234 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 LYNDON HOUSE 8 KINGS COURT,NEWMARKET,CB8 7SG
Number: | 07579763 |
Status: | ACTIVE |
Category: | Private Limited Company |