Advanced company searchLink opens in new window

SAMACO OIL&ENERGY LIMITED

Company number 12298830

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 Aug 2023 AA Micro company accounts made up to 30 November 2021
14 Dec 2022 AD01 Registered office address changed from 549 Lords Wood Lane Chatham ME5 8NR England to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 14 December 2022
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 PSC01 Notification of Kandasamy Thillainadarasa as a person with significant control on 24 June 2022
21 Jul 2022 PSC07 Cessation of Mary Rajani Sureshkumar as a person with significant control on 24 June 2022
21 Jul 2022 AD01 Registered office address changed from 18 Longfield Avenue Wembley HA9 8PP England to 549 Lords Wood Lane Chatham ME5 8NR on 21 July 2022
21 Jul 2022 TM01 Termination of appointment of Mary Rajani Sureshkumar as a director on 1 June 2022
21 Jul 2022 TM02 Termination of appointment of Sureshkumar Kamalanathan as a secretary on 1 June 2022
07 Jul 2022 AD01 Registered office address changed from 549 Lords Wood Lane Chatham ME5 8NR England to 18 Longfield Avenue Wembley HA9 8PP on 7 July 2022
07 Jul 2022 PSC01 Notification of Mary Rajani Sureshkumar as a person with significant control on 24 June 2022
07 Jul 2022 PSC07 Cessation of Kandasamy Thillainadarasa as a person with significant control on 24 June 2022
07 Jul 2022 AP03 Appointment of Mr Sureshkumar Kamalanathan as a secretary on 1 June 2022
07 Jul 2022 AP01 Appointment of Mrs Mary Rajani Sureshkumar as a director on 1 June 2022
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
24 Jan 2022 TM01 Termination of appointment of Mazher Latif as a director on 11 January 2022
19 Jan 2022 AD01 Registered office address changed from 710 Whitton Avenue West Northolt England UB5 4LA United Kingdom to 549 Lords Wood Lane Chatham ME5 8NR on 19 January 2022
02 Nov 2021 DISS40 Compulsory strike-off action has been discontinued