- Company Overview for SAMGARDE (HOLDINGS) LTD (10429568)
- Filing history for SAMGARDE (HOLDINGS) LTD (10429568)
- People for SAMGARDE (HOLDINGS) LTD (10429568)
- More for SAMGARDE (HOLDINGS) LTD (10429568)
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 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2021 | RP05 | Registered office address changed to PO Box 4385, 10429568: Companies House Default Address, Cardiff, CF14 8LH on 9 July 2021 | |
03 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
14 Dec 2018 | PSC04 | Change of details for Mr Andrew Christopher Edward Harcourt as a person with significant control on 13 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Andrew Christopher Edward Harcourt on 14 November 2018 | |
14 Nov 2018 | PSC04 | Change of details for Mr Andrew Christopher Edward Harcourt as a person with significant control on 14 November 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on 25 October 2018 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
03 Apr 2018 | AP01 | Appointment of Mr Simon David Kirby as a director on 1 January 2018 | |
14 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 16 November 2017
|
|
06 Dec 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from C/O C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 6 December 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Robert Calder Bruce as a director on 1 September 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of Robert Calder Bruce as a director on 15 May 2017 | |
16 May 2017 | CH01 | Director's details changed for Andrew Christopher Edward Harcourt on 15 May 2017 | |
27 Oct 2016 | AP01 | Appointment of Andrew Christopher Edward Harcourt as a director on 14 October 2016 |