- Company Overview for SAAMSOL WIFI LTD (09796824)
- Filing history for SAAMSOL WIFI LTD (09796824)
- People for SAAMSOL WIFI LTD (09796824)
- More for SAAMSOL WIFI LTD (09796824)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2017 | DS01 | Application to strike the company off the register | |
19 Jan 2017 | AD01 | Registered office address changed from 2 Chapel Street Stretham Ely CB6 3JG England to 2 Chapel Street Stretham Ely Cambridgeshire CB6 3JG on 19 January 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from Compass House Chivers Way, Vision Park Histon Cambridge Cambridgeshire CB24 9AD to 2 Chapel Street Stretham Ely CB6 3JG on 28 November 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Nicholas James Goodwin on 12 April 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 18 November 2015
|
|
16 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 November 2015
|
|
16 Nov 2015 | AP01 | Appointment of Mr Nicholas James Goodwin as a director on 10 November 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 2 Chapel Street Stretham Ely Cambridgeshire CB6 3JG England to Compass House Chivers Way, Vision Park Histon Cambridge Cambridgeshire CB24 9AD on 29 October 2015 | |
28 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-28
|