Advanced company searchLink opens in new window

SAMEAJ HOLDING LIMITED

Company number 09378231

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 DS01 Application to strike the company off the register
27 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 1,243,111
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
13 Jul 2017 PSC08 Notification of a person with significant control statement
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 991,492
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 913,428
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 670,984
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 590,332
27 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 509,680
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 407,444
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 407,444
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 79,884
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 79,884
25 Jan 2016 AP02 Appointment of Grosvenor Administration Limited as a director on 7 January 2015
20 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
15 Dec 2015 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
07 Dec 2015 CH02 Director's details changed