Advanced company searchLink opens in new window

SAM BELL ENTERPRISES LIMITED

Company number 02616767

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
25 Jun 2015 TM01 Termination of appointment of Mary Ann Tocio as a director on 1 June 2015
24 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
21 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
07 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
24 Jul 2012 AA Full accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
06 Jul 2012 AP01 Appointment of David Lissy as a director
06 Jul 2012 AP01 Appointment of Stephen Dreier as a director
06 Jul 2012 AP01 Appointment of Elizabeth Boland as a director
06 Jul 2012 AP01 Appointment of Mary Ann Tocio as a director
06 Jul 2012 AP03 Appointment of Mr Stephen Kramer as a secretary
06 Jul 2012 TM01 Termination of appointment of Mary Tocio as a director
06 Jul 2012 TM01 Termination of appointment of David Ussy as a director
06 Jul 2012 TM01 Termination of appointment of Stephen Dreier as a director
06 Jul 2012 TM01 Termination of appointment of Elizabeth Boland as a director
06 Jul 2012 TM02 Termination of appointment of Stephen Kramer as a secretary
13 Jun 2012 AP03 Appointment of Stephen Kramer as a secretary
12 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jun 2012 AD01 Registered office address changed from 305 Great Portland Street London England W1W 5DD England on 12 June 2012