Advanced company searchLink opens in new window

SAMIM LIMITED

Company number 06644016

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)
27 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Sep 2020 AD01 Registered office address changed from 47 Barbauld Road Stoke Newington London N16 0RT United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 19 September 2020
08 Sep 2020 600 Appointment of a voluntary liquidator
08 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-12
08 Sep 2020 LIQ02 Statement of affairs
30 May 2019 SOAS(A) Voluntary strike-off action has been suspended
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2019 DS01 Application to strike the company off the register
16 Jan 2019 AA Micro company accounts made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
10 Jan 2018 AA Micro company accounts made up to 31 July 2017
10 Jul 2017 PSC01 Notification of Bashiruddin Khairzada as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
12 Apr 2017 AA01 Current accounting period extended from 30 June 2017 to 31 July 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2017 TM02 Termination of appointment of Mastura Khairzada as a secretary on 5 October 2016
13 Jan 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 June 2016
27 Oct 2016 AD01 Registered office address changed from Suite1 Atlantic Business Centre 1 the Green London E4 7ES England to 47 Barbauld Road Stoke Newington London N16 0RT on 27 October 2016
04 Oct 2016 CS01 Confirmation statement made on 11 July 2016 with updates
03 Aug 2016 AD01 Registered office address changed from 47 Barbauld Road London N16 Ort to Suite1 Atlantic Business Centre 1 the Green London E4 7ES on 3 August 2016
02 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
30 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
26 Nov 2014 AA Total exemption full accounts made up to 31 July 2014