- Company Overview for SAMIM LIMITED (06644016)
- Filing history for SAMIM LIMITED (06644016)
- People for SAMIM LIMITED (06644016)
- Insolvency for SAMIM LIMITED (06644016)
- More for SAMIM LIMITED (06644016)
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
|
|
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
|
|
30 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
26 Nov 2014 | AA | Total exemption full accounts made up to 31 July 2014 |