Advanced company searchLink opens in new window

SAMSON COMMERCIAL CONSULTANTS LIMITED

Company number 08331530

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2018 DS01 Application to strike the company off the register
24 Aug 2018 AA Micro company accounts made up to 30 April 2018
24 Jul 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 April 2018
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
20 Dec 2017 PSC04 Change of details for Mr Yee Chung Chan as a person with significant control on 20 December 2017
20 Dec 2017 CH01 Director's details changed for Mr Yee Chung Chan on 20 December 2017
20 Dec 2017 AP03 Appointment of Miss Sara Willis as a secretary on 20 December 2017
20 Dec 2017 PSC01 Notification of Sara Willis as a person with significant control on 20 December 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 CH01 Director's details changed for Mr Yee Chung Chan on 13 August 2015
18 Aug 2015 AD01 Registered office address changed from 42a Greencroft Gardens London West Hampstead NW6 3LU to Flat 22, 214 Westferry Road London E14 3RR on 18 August 2015
20 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
21 Dec 2012 CH01 Director's details changed for Mr Yee Chung Chan on 21 December 2012
21 Dec 2012 AD01 Registered office address changed from 42 Greencroft Gardens West Hampstead London NW6 3LU England on 21 December 2012
14 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted