- Company Overview for S D SAMUELS (CONTRACTS) LIMITED (07566644)
- Filing history for S D SAMUELS (CONTRACTS) LIMITED (07566644)
- People for S D SAMUELS (CONTRACTS) LIMITED (07566644)
- More for S D SAMUELS (CONTRACTS) LIMITED (07566644)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2016 | DS01 | Application to strike the company off the register | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | TM01 | Termination of appointment of Mark Foxhall as a director on 30 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 11 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | CH01 | Director's details changed for Mr Wayne Robert Mills on 19 May 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
22 Sep 2011 | CH01 | Director's details changed for Mr Wayne Robert Mills on 30 August 2011 | |
30 Mar 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
24 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 16 March 2011
|
|
22 Mar 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 March 2011 | |
22 Mar 2011 | AP01 | Appointment of Mr Wayne Robert Mills as a director | |
22 Mar 2011 | AP01 | Appointment of Mr Mark Foxhall as a director | |
22 Mar 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
22 Mar 2011 | TM01 | Termination of appointment of John Cowdry as a director |