Advanced company searchLink opens in new window

SAMEM LIMITED

Company number 04850078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2013 DS01 Application to strike the company off the register
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
27 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Oct 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
20 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Oct 2009 AR01 Annual return made up to 29 July 2009 with full list of shareholders
19 May 2009 AA Total exemption small company accounts made up to 31 July 2008
11 Dec 2008 287 Registered office changed on 11/12/2008 from 37 warren street london W1T 6AD
28 Aug 2008 363a Return made up to 29/07/08; full list of members
28 Aug 2008 288c Secretary's Change of Particulars / emma ghazal / 28/07/2008 / HouseName/Number was: , now: flat G06; Street was: 24 church mount, now: 195-199 the knightsbridge; Post Code was: N2 0RP, now: SW7 1RE; Country was: , now: united kingdom
13 May 2008 288c Secretary's Change of Particulars / emma ghazal / 16/03/2008 / HouseName/Number was: flat G06, now: 24; Street was: 195-199 the knightsbridge, now: church mount; Post Code was: SW7 1RE, now: N2 0RP
13 May 2008 AA Total exemption small company accounts made up to 31 July 2007
12 May 2008 288c Director's Change of Particulars / samir ghazal / 16/03/2008 / HouseName/Number was: flat G06, now: 24; Street was: 195-199 the knightsbridge, now: church mount; Post Code was: SW7 1RE, now: N2 0RP
07 Mar 2008 288c Secretary's Change of Particulars / emma ghazal / 15/11/2007 / HouseName/Number was: , now: flat G06; Street was: 24 church mount, now: 195-199 the knightsbridge; Post Code was: N2 0RP, now: SW7 1RE
07 Mar 2008 288c Director's Change of Particulars / samir ghazal / 15/11/2007 / HouseName/Number was: , now: flat G06; Street was: 24 church mount, now: 195-199 the knightsbridge; Post Code was: N2 0RP, now: SW7 1RE
01 Aug 2007 363a Return made up to 29/07/07; full list of members
08 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
19 Oct 2006 288a New director appointed
24 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution