- Company Overview for SAMBA COMMUNICATIONS LIMITED (07008803)
- Filing history for SAMBA COMMUNICATIONS LIMITED (07008803)
- People for SAMBA COMMUNICATIONS LIMITED (07008803)
- Charges for SAMBA COMMUNICATIONS LIMITED (07008803)
- Insolvency for SAMBA COMMUNICATIONS LIMITED (07008803)
- More for SAMBA COMMUNICATIONS LIMITED (07008803)
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) |
---|---|---|---|
27 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2023 | AD01 | Registered office address changed from Unit 1 14 Weller Street London SE1 1QU to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 25 July 2023 | |
25 Jul 2023 | LIQ02 | Statement of affairs | |
25 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2023 | MR04 | Satisfaction of charge 070088030002 in full | |
09 Mar 2023 | MR04 | Satisfaction of charge 070088030003 in full | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Sep 2020 | TM01 | Termination of appointment of Christopher John Wilson as a director on 22 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
05 Mar 2020 | MR01 | Registration of charge 070088030003, created on 27 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Damian Blackburn as a director on 31 December 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Dilip Shukla as a director on 30 September 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 January 2019
|
|
30 Oct 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Aug 2018 | MR01 | Registration of charge 070088030002, created on 15 August 2018 | |
17 Jul 2018 | MR04 | Satisfaction of charge 1 in full |