Advanced company searchLink opens in new window

SAMARO HOLDINGS LIMITED

Company number 08659886

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)
13 Jul 2022 AD01 Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU to Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 13 July 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 8 December 2021
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 8 December 2020
16 Feb 2021 AD01 Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 16 February 2021
08 Jan 2021 LIQ06 Resignation of a liquidator
31 Dec 2019 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 31 December 2019
30 Dec 2019 LIQ01 Declaration of solvency
30 Dec 2019 600 Appointment of a voluntary liquidator
30 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
08 Oct 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
07 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to Third Floor 24 Chiswell Street London EC1Y 4YX on 12 April 2018
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
04 Sep 2017 AAMD Amended group of companies' accounts made up to 31 December 2015
23 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
23 Jan 2017 CH01 Director's details changed for Mr Matthew Baker on 23 January 2017
08 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
23 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 300
16 Jun 2015 CH01 Director's details changed for Mr Robert John Groves on 10 June 2015
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 SH10 Particulars of variation of rights attached to shares
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 300