- Company Overview for SAM RETAIL LTD (06591151)
- Filing history for SAM RETAIL LTD (06591151)
- People for SAM RETAIL LTD (06591151)
- More for SAM RETAIL LTD (06591151)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2015 | DS02 | Withdraw the company strike off application | |
15 Jul 2015 | DS01 | Application to strike the company off the register | |
04 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
09 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jul 2010 | AD01 | Registered office address changed from C/O Nazim & Co Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 1 July 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mr. Zia Asghar Raja on 20 January 2010 | |
21 Jan 2010 | TM01 | Termination of appointment of Zia Raja as a director | |
21 Jan 2010 | CH01 | Director's details changed for Mr Zia Asghar Raja on 20 January 2010 | |
31 Jul 2009 | 288a | Director appointed mr. Zia asghar raja | |
09 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |