- Company Overview for SAMUELS TRADING LIMITED (08598470)
- Filing history for SAMUELS TRADING LIMITED (08598470)
- People for SAMUELS TRADING LIMITED (08598470)
- Insolvency for SAMUELS TRADING LIMITED (08598470)
- More for SAMUELS TRADING LIMITED (08598470)
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
|
|
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 |