Advanced company searchLink opens in new window

SAMSHA LTD

Company number 07625243

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)
12 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Apr 2015 4.68 Liquidators' statement of receipts and payments to 22 January 2015
31 Jan 2014 AD01 Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT England on 31 January 2014
29 Jan 2014 4.20 Statement of affairs with form 4.19
29 Jan 2014 600 Appointment of a voluntary liquidator
29 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
30 May 2013 TM01 Termination of appointment of Shazad Munir as a director
30 May 2013 AP01 Appointment of Mr Waheed Ahmad as a director
25 Feb 2013 CH01 Director's details changed for Mr Shazad Munir on 21 February 2013
21 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
21 Feb 2013 TM01 Termination of appointment of William Colley as a director
06 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Oct 2012 AA01 Previous accounting period extended from 31 May 2012 to 31 July 2012
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 May 2012
  • GBP 100
02 Jul 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
10 Oct 2011 AP01 Appointment of Mr William Paul Colley as a director
22 Jul 2011 AD01 Registered office address changed from 73 Cranbrook Road Ilford Essex IG1 4PU England on 22 July 2011
06 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted