Advanced company searchLink opens in new window

F.E. SAMUELS & CO LIMITED

Company number 05305024

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)
26 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2016 L64.07 Completion of winding up
01 Mar 2016 COCOMP Order of court to wind up
31 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 TM01 Termination of appointment of George Gergiou as a director
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 100,000
26 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2011 AA Accounts for a small company made up to 30 June 2009
07 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
07 Jan 2011 CH03 Secretary's details changed for Mr Emile Mbella Zaa Fonderson on 1 December 2010
07 Jan 2011 CH01 Director's details changed for Mr Emile Mbella Zaa Fonderson on 1 December 2010
23 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Emile Mbella Zaa Fonderson on 6 December 2009
23 Dec 2009 CH01 Director's details changed for George Gergiou on 6 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Jacob Ndumbe Fonderson on 6 December 2009
22 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 30 June 2009
04 Sep 2009 395 Particulars of a mortgage or charge / charge no: 6
26 Aug 2009 287 Registered office changed on 26/08/2009 from marble arch tower 55 bryanston street london W1H 7AJ