Advanced company searchLink opens in new window

SAMSON CAPITAL LIMITED

Company number 05359986

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)
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
  • EUR 95,000
  • GBP 2
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
  • EUR 95,000
  • GBP 2
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
  • EUR 95,000
  • GBP 2
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