- Company Overview for SAMPHIRE PROPERTIES LIMITED (02198451)
- Filing history for SAMPHIRE PROPERTIES LIMITED (02198451)
- People for SAMPHIRE PROPERTIES LIMITED (02198451)
- Charges for SAMPHIRE PROPERTIES LIMITED (02198451)
- More for SAMPHIRE PROPERTIES LIMITED (02198451)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2018 | DS01 | Application to strike the company off the register | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
16 Jan 2013 | CH01 | Director's details changed for Paul William Orridge on 30 December 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from 3 Centro Place Pride Park Derby DE24 8RF on 9 January 2012 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Paul William Orridge on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Stuart Underwood on 2 March 2010 |