- Company Overview for PO SAMSON LTD (11483354)
- Filing history for PO SAMSON LTD (11483354)
- People for PO SAMSON LTD (11483354)
- More for PO SAMSON LTD (11483354)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
31 May 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 August 2020 | |
19 Apr 2021 | CH01 | Director's details changed for Mr Philip Owen Samson on 19 March 2021 | |
19 Apr 2021 | PSC04 | Change of details for Mr Philip Owen Samson as a person with significant control on 19 March 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 10 August 2020
|
|
19 Aug 2020 | AP03 | Appointment of Mrs Rebecca Sarah Samson as a secretary on 10 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 68 Village Road Gosport PO12 2LG United Kingdom to Tml House 1a the Anchorage Gosport PO12 1LY on 19 August 2020 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|