- Company Overview for SAMHANNAH LTD (06410387)
- Filing history for SAMHANNAH LTD (06410387)
- People for SAMHANNAH LTD (06410387)
- More for SAMHANNAH LTD (06410387)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 30 April 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Jun 2014 | AP01 | Appointment of Ms Michelle Floyd as a director | |
15 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
14 Nov 2013 | TM02 | Termination of appointment of Ernest Bradbury as a secretary | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mr Stylianos Panayi on 10 December 2009 | |
17 Nov 2009 | AD01 | Registered office address changed from 596 Bury Old Road Prestwich Manchester M25 0FG on 17 November 2009 | |
13 Nov 2009 | AD01 | Registered office address changed from 179 Victoria Ave East Blackley Manchester M9 7HW on 13 November 2009 | |
09 Oct 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
24 Nov 2008 | 363a | Return made up to 26/10/08; full list of members |