Advanced company searchLink opens in new window

F.E. SAMUELS MANAGEMENT SERVICES LIMITED

Company number 05333346

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)
22 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 Dec 2011 4.68 Liquidators' statement of receipts and payments to 24 November 2011
03 Dec 2010 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 3 December 2010
01 Dec 2010 4.20 Statement of affairs with form 4.19
01 Dec 2010 600 Appointment of a voluntary liquidator
01 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-25
26 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
26 Feb 2010 CH03 Secretary's details changed for Mr Emile Mbella Zaa Fonderson on 14 January 2010
26 Feb 2010 CH01 Director's details changed for Mr Emile Mbella Zaa Fonderson on 14 January 2010
17 Feb 2010 AP01 Appointment of Mr. George Georgiou as a director
05 Nov 2009 AA Total exemption small company accounts made up to 31 January 2008
30 Oct 2009 AA Total exemption small company accounts made up to 31 January 2007
22 Oct 2009 AA01 Previous accounting period extended from 31 January 2009 to 30 June 2009
26 Aug 2009 287 Registered office changed on 26/08/2009 from marble arch tower 55 bryanston street london W1H 7AJ
15 Jan 2009 363a Return made up to 14/01/09; full list of members
29 Feb 2008 363a Return made up to 14/01/08; full list of members
21 Aug 2007 AA Total exemption small company accounts made up to 31 January 2006
09 Jul 2007 363s Return made up to 14/01/07; full list of members
25 Jun 2007 288a New director appointed
20 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Confirming dir 05/03/07
23 Feb 2006 363s Return made up to 14/01/06; full list of members
09 Feb 2005 288a New secretary appointed
28 Jan 2005 288b Secretary resigned
14 Jan 2005 NEWINC Incorporation