- Company Overview for SAMSI JAPANESE RESTAURANT LTD (03888684)
- Filing history for SAMSI JAPANESE RESTAURANT LTD (03888684)
- People for SAMSI JAPANESE RESTAURANT LTD (03888684)
- Insolvency for SAMSI JAPANESE RESTAURANT LTD (03888684)
- More for SAMSI JAPANESE RESTAURANT LTD (03888684)
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) |
---|---|---|---|
11 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2014 | |
12 Dec 2013 | AD01 | Registered office address changed from Regency House 36-38 Whitworth Street Manchester M1 3NR United Kingdom on 12 December 2013 | |
05 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2013 | AR01 |
Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2013-02-14
|
|
04 Apr 2012 | AAMD | Amended accounts made up to 30 April 2011 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 Jan 2010 | TM02 | Termination of appointment of James Gore as a secretary | |
08 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
07 Dec 2009 | AD02 | Register inspection address has been changed | |
07 Dec 2009 | CH01 | Director's details changed for Miss Samantha Gore on 5 October 2009 | |
23 Oct 2009 | AD01 | Registered office address changed from 20 Tudor Road Wilmslow Cheshire SK9 2HB on 23 October 2009 | |
10 Jun 2009 | CERTNM | Company name changed palu rentals LIMITED\certificate issued on 12/06/09 | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Jan 2009 | 363a | Return made up to 06/12/08; full list of members | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |