Advanced company searchLink opens in new window

SAMSON INTERNET MARKETING LIMITED

Company number 05270325

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2017 DS01 Application to strike the company off the register
11 Apr 2017 AA Micro company accounts made up to 30 September 2016
17 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
01 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 102
14 Jul 2016 AD01 Registered office address changed from First Floor Offices 119 Station Road Nailsea, Bristol North Somerset BS48 1TA to Tregyddulan St Nicholas Goodwick Pembrokeshire SA64 0LX on 14 July 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter Jervis on 30 November 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mr Nicholas Peter Jervis on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Mr Paul Howe on 1 October 2009