- Company Overview for SAM GRP LTD (11504444)
- Filing history for SAM GRP LTD (11504444)
- People for SAM GRP LTD (11504444)
- Insolvency for SAM GRP LTD (11504444)
- More for SAM GRP LTD (11504444)
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) |
---|---|---|---|
17 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2024 | |
25 Apr 2023 | LIQ02 | Statement of affairs | |
25 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2023 | AD01 | Registered office address changed from 512 High Road Ilford Essex IG1 1UE England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 13 April 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Peter John Spelling as a director on 25 February 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Petre Misu as a director on 25 February 2023 | |
08 Mar 2023 | PSC01 | Notification of Peter John Spelling as a person with significant control on 25 February 2023 | |
08 Mar 2023 | PSC07 | Cessation of Petre Misu as a person with significant control on 25 February 2023 | |
16 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2021 | AD01 | Registered office address changed from 512 High Road Ilford Essex IG1 1UE England to 512 High Road Ilford Essex IG1 1UE on 8 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from 47 Jamaica Street Stepney E1 0PD United Kingdom to 512 High Road Ilford Essex IG1 1UE on 8 December 2021 | |
18 Nov 2021 | PSC01 | Notification of Petre Misu as a person with significant control on 19 October 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Mohammed Shakeel Ahmed as a director on 16 November 2021 | |
16 Nov 2021 | PSC07 | Cessation of Mohammed Shakeel Ahmed as a person with significant control on 16 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Mr Petre Misu as a director on 16 November 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
02 Jun 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
17 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
19 Aug 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Jamaica Street Stepney E1 0PD on 19 August 2019 | |
16 Aug 2019 | PSC04 | Change of details for Mr Mohammed Shakeel Ahmed as a person with significant control on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Mohammed Shakeel Ahmed on 16 August 2019 |