Advanced company searchLink opens in new window

SAM RETAIL LTD

Company number 06591151

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)
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
  • GBP 200
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
  • GBP 200
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
  • RES13 ‐ Entitlement to receive notice attend and vote at agm 27/01/2011
  • RES12 ‐ Resolution of varying share rights or name
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