Advanced company searchLink opens in new window

SAMY NEWS LIMITED

Company number 09312914

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
17 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
24 Nov 2015 CERTNM Company name changed axis uk properties LTD\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
23 Nov 2015 TM01 Termination of appointment of Thameem Ansari Sulthan Ibrahim as a director on 19 November 2015
03 Nov 2015 AP01 Appointment of Mr Thameem Ansari Sulthan Ibrahim as a director on 1 November 2015
26 Oct 2015 AD01 Registered office address changed from 195 London Road Croydon CR0 2RJ England to 144 Whitehorse Road Croydon CR0 2LA on 26 October 2015
09 Oct 2015 AD01 Registered office address changed from 195 London Road Croydon CR0 2TG to 195 London Road Croydon CR0 2RJ on 9 October 2015
09 Oct 2015 TM02 Termination of appointment of Geoffrey Foster as a secretary on 1 October 2015
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
11 Aug 2015 TM01 Termination of appointment of Amalraj Thomasraj as a director on 11 August 2015
11 Aug 2015 AP01 Appointment of Mr Sabanathan Sellathurai as a director on 10 August 2015
11 Dec 2014 AP03 Appointment of Mr Geoffrey Foster as a secretary on 11 December 2014
10 Dec 2014 CERTNM Company name changed zaar property & management LTD\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
25 Nov 2014 TM01 Termination of appointment of Thomasraj Amalraj as a director on 25 November 2014
25 Nov 2014 AP01 Appointment of Mr Amalraj Thomasraj as a director on 25 November 2014
17 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-17
  • GBP 1