S D SAMUELS (SPECIAL PROJECTS) LIMITED
Company number 05048684
- Company Overview for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
- Filing history for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
- People for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
- Charges for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
- Insolvency for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
- More for S D SAMUELS (SPECIAL PROJECTS) LIMITED (05048684)
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) |
---|---|---|---|
18 Sep 2024 | AM10 | Administrator's progress report | |
15 Mar 2024 | AM10 | Administrator's progress report | |
22 Jan 2024 | AM19 | Notice of extension of period of Administration | |
19 Sep 2023 | AM10 | Administrator's progress report | |
10 May 2023 | AM06 | Notice of deemed approval of proposals | |
15 Apr 2023 | AM03 | Statement of administrator's proposal | |
24 Feb 2023 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 24 February 2023 | |
23 Feb 2023 | AM01 | Appointment of an administrator | |
12 Dec 2022 | TM01 | Termination of appointment of Lee Antony Smith as a director on 25 November 2022 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Aug 2022 | AD01 | Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
27 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jul 2020 | MR01 | Registration of charge 050486840003, created on 9 July 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
13 Sep 2019 | PSC05 | Change of details for Fraycale Group Ltd as a person with significant control on 2 May 2019 | |
13 Sep 2019 | PSC07 | Cessation of Lee Antony Smith as a person with significant control on 2 May 2019 | |
13 Sep 2019 | PSC07 | Cessation of Carl Doherty as a person with significant control on 2 May 2019 | |
13 Sep 2019 | PSC04 | Change of details for Mr Carl Doherty as a person with significant control on 13 September 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 May 2019 | MR04 | Satisfaction of charge 1 in full |