SIMPLY BETTER GROUP LIMITED
Status | DISSOLVED |
Company No. | 10279664 |
Category | Private Limited Company |
Incorporated | 15 Jul 2016 |
Age | 7 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
30 BENEFIELD ROAD,PETERBOROUGH,PE8 4EZ
Number: | 09441771 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 06193107 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STRATFORD WAY,ROTHERHAM,S66 1WN
Number: | 10877478 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11194811 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |