Advanced company searchLink opens in new window

SAMHANNAH LTD

Company number 06410387

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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