Advanced company searchLink opens in new window

SAMSI JAPANESE RESTAURANT LTD

Company number 03888684

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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