- Company Overview for SAMARA ENTERPRIZES LTD. (08061696)
- Filing history for SAMARA ENTERPRIZES LTD. (08061696)
- People for SAMARA ENTERPRIZES LTD. (08061696)
- More for SAMARA ENTERPRIZES LTD. (08061696)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW England to 67 Wingate Square Clapham London SW4 0AF on 11 September 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 1 Hardwicks Square Hardwicks Way London SW18 4AH England to 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 15 November 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Jacqueline Lassey as a director on 11 August 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 188 Arabella Drive Arabella Drive London SW15 5LQ England to 1 Hardwicks Square Hardwicks Way London SW18 4AH on 11 August 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
15 Jun 2016 | AD01 | Registered office address changed from 1 Hardwicks Square Wandsworth London SW18 4AH England to 188 Arabella Drive Arabella Drive London SW15 5LQ on 15 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER to 1 Hardwicks Square Wandsworth London SW18 4AH on 13 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mrs Jacqueline Lassey as a director on 7 June 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | TM02 | Termination of appointment of Elizabeth Devonish as a secretary | |
03 Mar 2014 | AD01 | Registered office address changed from the Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER England on 3 March 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from Unit 3 Battersea Business Centre 109 Lavender Hill London SW11 5QL United Kingdom on 3 March 2014 | |
01 Jul 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
01 Jul 2013 | TM02 | Termination of appointment of Jacqueline Lassey as a secretary | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Jul 2013 | AP03 | Appointment of Elizabeth Devonish as a secretary | |
27 Jul 2012 | TM01 | Termination of appointment of David Odili as a director |