- Company Overview for SAMA PROPERTIES LIMITED (02887585)
- Filing history for SAMA PROPERTIES LIMITED (02887585)
- People for SAMA PROPERTIES LIMITED (02887585)
- Charges for SAMA PROPERTIES LIMITED (02887585)
- More for SAMA PROPERTIES LIMITED (02887585)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Sep 2024 | AD01 | Registered office address changed from 16 Campbell Road Salisbury SP1 3BG England to 12 Campbell Road Salisbury SP1 3BG on 2 September 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from Brooke House Oakley Hill Wimborne BH21 1RJ England to 16 Campbell Road Salisbury SP1 3BG on 2 September 2024 | |
28 Aug 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2024 | DS01 | Application to strike the company off the register | |
06 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
27 Nov 2023 | AP01 | Appointment of Mr Malcolm Shamus Scott Walby as a director on 22 November 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Malcolm Shamus Scott Walby as a director on 11 September 2023 | |
18 Sep 2023 | TM02 | Termination of appointment of Malcolm Shamus Scott Walby as a secretary on 11 September 2023 | |
18 Sep 2023 | PSC01 | Notification of Alistair Walby as a person with significant control on 11 September 2023 | |
18 Sep 2023 | PSC07 | Cessation of Malcolm Shamus Scott Walby as a person with significant control on 11 September 2023 | |
18 Sep 2023 | MR04 | Satisfaction of charge 2 in full | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | PSC01 | Notification of Malcolm Shamus Scott Walby as a person with significant control on 27 March 2023 | |
22 May 2023 | PSC07 | Cessation of P & J Holdings Limited as a person with significant control on 27 March 2023 | |
16 May 2023 | SH06 |
Cancellation of shares. Statement of capital on 27 March 2023
|
|
19 Apr 2023 | SH03 |
Purchase of own shares.
|
|
30 Mar 2023 | SH02 | Sub-division of shares on 22 March 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
22 Dec 2021 | AD01 | Registered office address changed from Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to Brooke House Oakley Hill Wimborne BH21 1RJ on 22 December 2021 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 |