- Company Overview for HOUSE OF SAMPLES LTD (07748822)
- Filing history for HOUSE OF SAMPLES LTD (07748822)
- People for HOUSE OF SAMPLES LTD (07748822)
- Charges for HOUSE OF SAMPLES LTD (07748822)
- More for HOUSE OF SAMPLES LTD (07748822)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2018 | DS01 | Application to strike the company off the register | |
03 Oct 2018 | TM01 | Termination of appointment of Yasir Qadoos as a director on 2 February 2018 | |
03 Oct 2018 | AP01 | Appointment of Ms Saima Khan as a director on 1 January 2018 | |
16 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
18 May 2017 | TM01 | Termination of appointment of Saima Khan as a director on 1 May 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Yasir Qadoos as a director on 11 April 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Jul 2015 | TM01 | Termination of appointment of Azhar Khan as a director on 20 November 2014 | |
29 Jul 2015 | AP01 | Appointment of Ms Saima Khan as a director on 19 November 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | AD01 | Registered office address changed from 362 Kingston Road Ashford Middlesex TW15 3SF England to 9 Devonshire Mews London W4 2HA on 29 September 2014 | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Jan 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 31 October 2013 | |
01 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-01
|
|
31 Aug 2013 | AD01 | Registered office address changed from 362 Kingston Road Ashford Middlesex TW15 3SF England on 31 August 2013 | |
31 Aug 2013 | AD01 | Registered office address changed from House of Samples Unit 1 & 2 Twickenham Trading Estate, Rugby Road Twickenham Middlesex TW1 1DQ United Kingdom on 31 August 2013 | |
20 Apr 2013 | AA | Accounts for a dormant company made up to 31 May 2012 |