SIMPLE HEALTH & BEAUTY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2017-02-24 View Report
Gazette. Gazette dissolved liquidation. 2015-09-18 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2015-06-18 View Report
Insolvency. Brought down date: 2014-11-26. 2015-04-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2013-12-09 View Report
Resolution. Description: Resolutions. 2013-12-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2013-12-09 View Report
Officers. Officer name: The New Hovema Limited. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Miscellaneous. Description: Section 519. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Accounts. Change account reference date company current extended. 2012-08-30 View Report
Miscellaneous. Description: Section 519. 2012-08-22 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type full. 2012-05-22 View Report
Address. Change date: 2012-04-18. Old address: 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA. 2012-04-18 View Report
Officers. Officer name: The New Hovema Limited. 2011-09-10 View Report
Officers. Officer name: Gary Schmidt. 2011-09-07 View Report
Officers. Officer name: Julian Thurston. 2011-09-06 View Report
Officers. Officer name: Richard Clive Hazell. 2011-09-05 View Report
Officers. Officer name: Thomas Monaghan. 2011-09-05 View Report
Officers. Officer name: Martin Halliwell. 2011-09-01 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Accounts. Accounts type full. 2011-04-08 View Report
Officers. Officer name: Peter Hatherley. 2010-11-01 View Report
Officers. Officer name: Peter Hatherly. 2010-11-01 View Report
Miscellaneous. Description: Quoting section 519. 2010-09-10 View Report
Accounts. Change account reference date company current shortened. 2010-09-08 View Report
Accounts. Accounts type full. 2010-09-07 View Report
Officers. Officer name: Geoffrey Percy. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2010-07-22 View Report
Officers. Change date: 2009-12-22. Officer name: Mr Thomas Monaghan. 2010-01-13 View Report
Officers. Officer name: Mr Gary Schmidt. Change date: 2009-12-22. 2010-01-13 View Report
Officers. Change date: 2009-12-22. Officer name: Mr Martin Paul Halliwell. 2010-01-13 View Report
Officers. Change date: 2009-12-22. Officer name: Mr Gary Schmidt. 2010-01-13 View Report
Officers. Officer name: Mr Thomas Monaghan. Change date: 2009-12-22. 2010-01-13 View Report
Officers. Change date: 2009-12-22. Officer name: Mr Martin Halliwell. 2010-01-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17. 2010-01-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16. 2010-01-11 View Report
Officers. Officer name: Mr Gary Schmidt. 2009-12-23 View Report
Officers. Officer name: Mr Thomas Monaghan. 2009-12-23 View Report
Officers. Officer name: Mr Martin Halliwell. 2009-12-23 View Report
Officers. Officer name: Geoffrey Michael Percy. Change date: 2009-10-07. 2009-10-12 View Report
Officers. Officer name: Peter John Hatherly. Change date: 2009-10-07. 2009-10-12 View Report
Officers. Officer name: Peter John Hatherly. Change date: 2009-10-07. 2009-10-12 View Report
Annual return. Legacy. 2009-07-22 View Report
Accounts. Accounts type full. 2009-05-18 View Report
Change of name. Description: Company name changed accantia health & beauty LIMITED\certificate issued on 25/03/09. 2009-03-25 View Report
Annual return. Legacy. 2008-07-22 View Report
Accounts. Accounts type full. 2008-03-28 View Report