- Company Overview for SAMSONS CHAUFFEUR SERVICES LIMITED (04603873)
- Filing history for SAMSONS CHAUFFEUR SERVICES LIMITED (04603873)
- People for SAMSONS CHAUFFEUR SERVICES LIMITED (04603873)
- More for SAMSONS CHAUFFEUR SERVICES LIMITED (04603873)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2013 | AD01 | Registered office address changed from 6 Edgware Road London NW2 6LN England on 31 December 2013 | |
25 Oct 2013 | AD01 | Registered office address changed from Unit 12 104 Wembley Park Drive Wembley Middlesex HA9 8HP England on 25 October 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from Unit 10 403-405 Edgware Road London NW2 6LN England on 7 August 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from Unit 10 17-21 Wyfold Street Fulham London SW6 6SE on 11 April 2013 | |
11 Apr 2013 | AP01 | Appointment of Mr Davi Scot as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Asad Sharif as a director | |
05 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Feb 2013 | AR01 |
Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2013-02-03
|
|
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Feb 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for Asad Sharif on 22 November 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from 8B Accommodation Road London NW11 8ED on 23 November 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
12 Jan 2010 | AD02 | Register inspection address has been changed | |
12 Jan 2010 | CH01 | Director's details changed for Asad Sharif on 1 November 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Mar 2009 | 363a | Return made up to 28/11/08; full list of members |