Advanced company searchLink opens in new window

SAMSONS GYM LIMITED

Company number 07097145

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)
18 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Sep 2018 AD01 Registered office address changed from 36 Cherbourg Road Eastleigh Southampton Hampshire SO50 5EH to Office D Beresford House Town Quay Southanpton SO14 2AQ on 17 September 2018
10 Sep 2018 600 Appointment of a voluntary liquidator
10 Sep 2018 LIQ02 Statement of affairs
10 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-23
13 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
21 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
25 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
30 Dec 2010 TM01 Termination of appointment of Stewart Dorricott as a director
16 Feb 2010 TM01 Termination of appointment of Kirsty Budd as a director
07 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)