SIMPLY BETTER GROUP LIMITED

C/O Ground Floor St Paul's House C/O Ground Floor St Paul's House, Leeds, LS1 2ND
StatusDISSOLVED
Company No.10279664
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 15 days

SUMMARY

SIMPLY BETTER GROUP LIMITED is an dissolved private limited company with number 10279664. It was incorporated 7 years, 10 months, 17 days ago, on 15 July 2016 and it was dissolved 4 years, 5 months, 15 days ago, on 17 December 2019. The company address is C/O Ground Floor St Paul's House C/O Ground Floor St Paul's House, Leeds, LS1 2ND.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Edward Rhodes

Notification date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Rhodes

Termination date: 2019-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-10

Psc name: Thomas Edward Rhodes

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd

New address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF England

New address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert James Woodhead

Change date: 2016-07-15

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-15

Psc name: Mr Thomas Edward Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Holt

Termination date: 2017-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

New address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF

Change date: 2017-02-10

Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-15

Officer name: Mrs Jennifer Lindsey Woodhead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-23

Old address: 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom

New address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG TECHNICAL LTD

30 BENEFIELD ROAD,PETERBOROUGH,PE8 4EZ

Number:09441771
Status:ACTIVE
Category:Private Limited Company

CHESTER BROWN LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:06193107
Status:ACTIVE
Category:Private Limited Company

DEARINGCOLE LIMITED

7 STRATFORD WAY,ROTHERHAM,S66 1WN

Number:10877478
Status:ACTIVE
Category:Private Limited Company

LOCKZ LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11194811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORL METALS LTD

SEVERN HOUSE,NEWPORT,NP10 8FY

Number:09777484
Status:ACTIVE
Category:Private Limited Company

SOMERSET CONSULTANCY SERVICES LIMITED

GAOL HOUSE,HINTON ST. GEORGE,TA17 8SQ

Number:07029075
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