- Company Overview for SAAMI LIMITED (08114533)
- Filing history for SAAMI LIMITED (08114533)
- People for SAAMI LIMITED (08114533)
- More for SAAMI LIMITED (08114533)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2020 | DS01 | Application to strike the company off the register | |
30 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
30 Mar 2020 | AA01 | Current accounting period shortened from 30 March 2019 to 29 March 2019 | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 23 Longbrook Street Exeter Devon EX4 6AB England to Unit 12, Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY on 19 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Gavin Duane Samwell as a person with significant control on 5 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Gavin Duane Samwell on 5 August 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
21 Jan 2019 | CH01 | Director's details changed for Mr Gavin Duane Samwell on 21 January 2019 | |
02 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
12 Jun 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Longbrook Street Exeter Devon EX4 6AB on 12 June 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr Gavin Duane Samwell on 26 April 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Sep 2017 | PSC04 | Change of details for Mr Gavin Duane Samwell as a person with significant control on 1 May 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Gavin Duane Samwell on 1 May 2017 | |
29 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Gavin Duane Samwell as a person with significant control on 22 June 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 3 Cwrt Y Parc Ty Glas Cardiff CF14 5GH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 October 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|