- Company Overview for F.E. SAMUELS & CO LIMITED (05305024)
- Filing history for F.E. SAMUELS & CO LIMITED (05305024)
- People for F.E. SAMUELS & CO LIMITED (05305024)
- Charges for F.E. SAMUELS & CO LIMITED (05305024)
- Insolvency for F.E. SAMUELS & CO LIMITED (05305024)
- More for F.E. SAMUELS & CO LIMITED (05305024)
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
|
|
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 |