Advanced company searchLink opens in new window

SAMUELS TRADING LIMITED

Company number 08598470

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)
26 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2021 LIQ02 Statement of affairs
07 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-26
06 May 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 6 May 2021
05 May 2021 600 Appointment of a voluntary liquidator
16 Dec 2020 CS01 Confirmation statement made on 6 July 2020 with updates
20 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Dec 2019 PSC04 Change of details for Ezeugo Dilibe Ejikeme Isiadinso as a person with significant control on 18 December 2019
23 Dec 2019 CH01 Director's details changed for Mr Ezeugo Dilibe Ejikeme Isiadinso on 18 December 2019
23 Dec 2019 CH03 Secretary's details changed for Nnenna Anne Isiadinso on 18 December 2019
24 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
15 Feb 2019 AA Micro company accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
10 May 2018 AD01 Registered office address changed from 283 Green Lanes London N13 4XS to 85 Great Portland Street First Floor London W1W 7LT on 10 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
18 Jul 2017 PSC01 Notification of Ezeugo Dilibe Ejikeme Isiadinso as a person with significant control on 6 April 2016
18 Jul 2017 PSC07 Cessation of Ezeugo Dilibe Ejikeme Isiadinso as a person with significant control on 20 June 2017
18 Jul 2017 CH03 Secretary's details changed for Nnenna Anne Isiadinso on 15 February 2017
18 Jul 2017 PSC04 Change of details for Ejikeme Dilibe Ezeugo Isiadinso as a person with significant control on 7 April 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Apr 2017 CH01 Director's details changed for Mr Ejikeme Dilibe Ezeugo Isiadinso on 7 April 2017
22 Feb 2017 CH01 Director's details changed for Mr Ejikeme Dilibe Ezeugo Isiadinso on 19 February 2017