- Company Overview for SAMOS ANALYTICS LTD (07753469)
- Filing history for SAMOS ANALYTICS LTD (07753469)
- People for SAMOS ANALYTICS LTD (07753469)
- More for SAMOS ANALYTICS LTD (07753469)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
01 Aug 2017 | AA | Micro company accounts made up to 31 August 2016 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
14 Dec 2016 | AD01 | Registered office address changed from 1 East Poultry Avenue London EC1A 9PT to C/O Joshua Mora 80-83 Long Lane London EC1A 9ET on 14 December 2016 | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2016 | AA | Micro company accounts made up to 31 August 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 April 2015
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH01 | Director's details changed for Joshua Dryer Mora on 1 August 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 24 August 2012 | |
14 Aug 2013 | SH02 | Sub-division of shares on 27 August 2012 | |
14 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
14 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
12 Aug 2013 | AD01 | Registered office address changed from C/O Innovation Warehouse Po Box Josh Mora 1 East Poultry Avenue London EC1A 9PT England on 12 August 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN England on 7 August 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
25 Aug 2011 | NEWINC |
Incorporation
|