Advanced company searchLink opens in new window

SAMARO TECHNOLOGIES LTD

Company number 07831602

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)
12 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 AD01 Registered office address changed from 3rd Floor, 24 Chiswell Street London EC1Y 4YX England to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 21 June 2021
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
08 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 2 November 2017 with no updates
05 Sep 2017 AD01 Registered office address changed from 120 Moorgate London EC2M 6UR England to 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 5 September 2017
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 AD01 Registered office address changed from Coburg House 1 Coburg Street Gateshead NE8 1NS to 120 Moorgate London EC2M 6UR on 25 April 2017
25 Apr 2017 AP03 Appointment of Miss Rebecca Dobie as a secretary on 25 April 2017
07 Dec 2016 AA Total exemption full accounts made up to 31 December 2015
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
01 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
16 Jun 2015 CH01 Director's details changed for Mr Robert Groves on 10 June 2015
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
12 Sep 2014 CERTNM Company name changed wirepay financial LTD\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-08-29
12 Sep 2014 CONNOT Change of name notice
11 Jun 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Jan 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
21 May 2013 AA Accounts for a dormant company made up to 30 November 2012