SIMPLY WOMAN

9 Oxford Place, Manchester, M14 5SE, England
StatusDISSOLVED
Company No.07925623
Category
Incorporated26 Jan 2012
Age12 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 11 months

SUMMARY

SIMPLY WOMAN is an dissolved with number 07925623. It was incorporated 12 years, 5 months, 8 days ago, on 26 January 2012 and it was dissolved 2 years, 11 months ago, on 03 August 2021. The company address is 9 Oxford Place, Manchester, M14 5SE, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-14

Psc name: Mr Umar Nawaz Chaudhary

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Umar Nawaz Chaudhary

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Umar Nawaz Chaudhary

Notification date: 2020-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Umar Nawaz Chaudhary

Appointment date: 2020-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Aslam

Cessation date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Aslam

Termination date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-22

Old address: 319 Dickenson Road Manchester M13 0NR England

New address: 9 Oxford Place Manchester M14 5SE

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: 1st Floor 27 Manchester Road Nelson BB9 7JD England

New address: 319 Dickenson Road Manchester M13 0NR

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aisha Mushtaq

Termination date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Aslam

Appointment date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: 10 Aspen Close Stockport Cheshire SK4 2BX

New address: 1st Floor 27 Manchester Road Nelson BB9 7JD

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gazala Hasan Bokhari

Termination date: 2016-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aisha Mushtaq

Appointment date: 2016-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: 25 St. Anns Road North Heald Green Cheadle Cheshire SK8 3SE United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gazala Hasan Bokhari

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Ejaz

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Ejaz

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-17

Old address: 179 a, Wilmslow Road Manchester M14 5AP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Hasan

Documents

View document PDF

Incorporation company

Date: 26 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROEXAM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09870391
Status:ACTIVE
Category:Private Limited Company

HARMONY SOLUTIONS INTERNATIONAL LTD

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:03784490
Status:ACTIVE
Category:Private Limited Company

LENDINVEST LOAN HOLDINGS LIMITED

8 MORTIMER STREET,LONDON,W1T 3JJ

Number:11273220
Status:ACTIVE
Category:Private Limited Company

OBOX ELECTRONIC SOLUTIONS LIMITED

4 RIVER MEAD,CLEVEDON,BS21 5AE

Number:08772768
Status:ACTIVE
Category:Private Limited Company

PJ CARE PETERBOROUGH LIMITED

153 SHERWOOD DRIVE,MILTON KEYNES,MK3 6RT

Number:07098698
Status:ACTIVE
Category:Private Limited Company

SJK NURSING & HEALTHCARE CONSULTANT LIMITED

45 UNION ROAD,HIGH PEAK,SK22 3EL

Number:06354957
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