- Company Overview for SAMACO OIL&ENERGY LIMITED (12298830)
- Filing history for SAMACO OIL&ENERGY LIMITED (12298830)
- People for SAMACO OIL&ENERGY LIMITED (12298830)
- More for SAMACO OIL&ENERGY LIMITED (12298830)
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 |