- Company Overview for SAMSON CAPITAL LIMITED (05359986)
- Filing history for SAMSON CAPITAL LIMITED (05359986)
- People for SAMSON CAPITAL LIMITED (05359986)
- More for SAMSON CAPITAL LIMITED (05359986)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | TM01 | Termination of appointment of Arthur Joseph Grice as a director on 22 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Edwardson Parker Associates Limited as a director on 22 March 2017 | |
22 Mar 2017 | TM02 | Termination of appointment of P & T Secretaries Limited as a secretary on 22 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Arthur Joseph Grice on 1 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Arthur Joseph Grice as a director on 1 February 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Christopher Collins as a director on 1 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
13 Feb 2015 | CH04 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 | |
14 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
11 Dec 2013 | CH02 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Oct 2013 | AP01 | Appointment of Mr Christopher Collins as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Andrew Stuart as a director | |
03 Jul 2013 | CH01 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 | |
19 Feb 2013 | AA | Accounts for a small company made up to 29 February 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders |