SIMPLY BUSINESS HOLDINGS LTD

No 1 Colmore Square, Birmingham, B4 6HQ, West Midlands
StatusDISSOLVED
Company No.10103252
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 8 months, 1 day

SUMMARY

SIMPLY BUSINESS HOLDINGS LTD is an dissolved private limited company with number 10103252. It was incorporated 8 years, 2 months, 25 days ago, on 05 April 2016 and it was dissolved 4 years, 8 months, 1 day ago, on 29 October 2019. The company address is No 1 Colmore Square, Birmingham, B4 6HQ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil John Edwards

Termination date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Aug 2018

Category: Address

Type: AD03

New address: Sixth Floor 99 Gresham Street London EC2V 7NG

Documents

View document PDF

Change sail address company with new address

Date: 02 Aug 2018

Category: Address

Type: AD02

New address: Sixth Floor 99 Gresham Street London EC2V 7NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: Sixth Floor 99 Gresham Street London EC2V 7NG United Kingdom

New address: No 1 Colmore Square Birmingham West Midlands B4 6HQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 10 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-10

Capital : 116,063.192 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Stockwood

Termination date: 2018-07-10

Documents

View document PDF

Legacy

Date: 10 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Capital

Type: SH19

Date: 2018-07-10

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 10 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/07/18

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Mr Neil John Edwards

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-27

Officer name: Mr Neil John Edwards

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Travelers Companies, Inc

Notification date: 2017-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Wayne Greenberg

Cessation date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Slater

Termination date: 2017-09-11

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-14

Officer name: Mr Jason Stockwood

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincenzo La Ruffa

Termination date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Wayne Greenberg

Termination date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ignace Louis Ghislain Van Waesberghe

Termination date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Dwight Broadwater

Termination date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Eric Watson

Termination date: 2017-08-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101032520001

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

Old address: One Finsbury Square London EC2A 1AE England

New address: Sixth Floor 99 Gresham Street London EC2V 7NG

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 16 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-16

Capital : 116,062.19 GBP

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-08

Officer name: Mr Chris Slater

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Edwards

Appointment date: 2016-10-12

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-13

Old address: 21 st Thomas Street Bristol BS1 6JS United Kingdom

New address: One Finsbury Square London EC2A 1AE

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2016

Action Date: 15 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-15

Capital : 109,240.99 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Sep 2016

Action Date: 15 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-15

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Wayne Greenberg

Appointment date: 2016-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincenzo La Ruffa

Appointment date: 2016-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ignace Louis Ghislain Van Waesberghe

Appointment date: 2016-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Slater

Appointment date: 2016-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Stockwood

Appointment date: 2016-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101032520001

Charge creation date: 2016-07-15

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS CONTENT SOLUTIONS LIMITED

150 BROADWAY,PETERBOROUGH,PE1 4DG

Number:11937007
Status:ACTIVE
Category:Private Limited Company

ASHLING CONSULTING LTD

27B HIGH STREET,SWINDON,SN6 8SZ

Number:11574524
Status:ACTIVE
Category:Private Limited Company

CHNN CONSULTANCY LIMITED

BUSHBURY HOUSE 435 WILMSLOW ROAD,MANCHESTER,M20 4AF

Number:10597702
Status:ACTIVE
Category:Private Limited Company

CUMULUS IT LIMITED

CRITTENDENS ACCOUNTANTS,ROCHESTER,ME1 1DQ

Number:10220264
Status:ACTIVE
Category:Private Limited Company

MILTON COURT MAINTENANCE COMPANY LIMITED

1-5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:02308552
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONE STEP AWAY LTD

10 WADHAM STREET,WESTON-SUPER-MARE,BS23 1JY

Number:09274715
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