SIMPLISIM GROUP LIMITED

DUFF & PHELPS LTD. DUFF & PHELPS LTD., London, SE1 9SG
StatusDISSOLVED
Company No.11368609
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 19 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 20 days

SUMMARY

SIMPLISIM GROUP LIMITED is an dissolved private limited company with number 11368609. It was incorporated 6 years, 19 days ago, on 17 May 2018 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is DUFF & PHELPS LTD. DUFF & PHELPS LTD., London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 16 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 22 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOC

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 22 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOC

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: The Shard 32 London Bridge Street London SE1 9SG

Change date: 2020-06-19

Old address: C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: Almswood House 93 High Street Evesham Worcestershire WR11 4DU United Kingdom

Change date: 2020-06-18

New address: C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Jonathan Samuel

Change date: 2018-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-22

Psc name: Richard Jonathan Samuel

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pourquoi Pas Pte Ltd

Cessation date: 2018-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-12

Psc name: Olivier Francois Lucien Pierre Leroux

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-12

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-12

Psc name: Pourquoi Pas Pte Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Jonathan Samuel

Cessation date: 2018-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-13

Charge number: 113686090001

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-22

Psc name: Richard Jonathan Samuel

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haydn Arthur Price

Cessation date: 2018-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Francois Lucien Pierre Leroux

Appointment date: 2018-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-22

Officer name: Mr Richard Jonathan Samuel

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGECROFT BATTERY STORAGE LIMITED

UNIT G8 NAVIGATION CLOSE,ELLAND,HX5 9HB

Number:11456598
Status:ACTIVE
Category:Private Limited Company

CLEARWATER STUD LIMITED

WYE LODGE,STEVENAGE,SG1 3EA

Number:11463230
Status:ACTIVE
Category:Private Limited Company

GLOBEX EXPORT COMPANY LLP

SUITE 23011 8 SHEPHERD MARKET,LONDON,W1J 7JY

Number:OC421560
Status:ACTIVE
Category:Limited Liability Partnership

GULUS MUSIC CENTRE LIMITED

48 COLLINWOOD AVENUE,ENFIELD,EN3 7DU

Number:11035962
Status:ACTIVE
Category:Private Limited Company

HAPPINESS CITY LTD

48 CASTLE STREET,STOCKPORT,SK3 9AD

Number:11399884
Status:ACTIVE
Category:Private Limited Company

STYLOX LTD

158 HIGH STREET,HERNE BAY,CT6 5NP

Number:11676185
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