- Company Overview for SAMANTHA SHAW LIMITED (05956738)
- Filing history for SAMANTHA SHAW LIMITED (05956738)
- People for SAMANTHA SHAW LIMITED (05956738)
- More for SAMANTHA SHAW LIMITED (05956738)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2015 | DS01 | Application to strike the company off the register | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | AD02 | Register inspection address has been changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 May 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 31 May 2014 | |
18 Dec 2013 | AD01 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 18 December 2013 | |
15 Oct 2013 | AR01 | Annual return made up to 5 October 2013 with full list of shareholders | |
15 Oct 2013 | AD02 | Register inspection address has been changed from C/O Certax Accounting Bay House, 20-22 Market Place Saxmundham Suffolk IP17 1AG United Kingdom | |
15 Oct 2013 | CH01 | Director's details changed for Samantha Margaret Keswick on 1 November 2012 | |
15 Oct 2013 | CH01 | Director's details changed for David Keswick on 1 November 2012 | |
15 Oct 2013 | CH03 | Secretary's details changed for Samantha Margaret Keswick on 1 November 2012 | |
08 Oct 2013 | AD01 | Registered office address changed from , Bay House, 20-22 Market Place, Saxmundham, Suffolk, IP17 1AG on 8 October 2013 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Feb 2013 | TM01 | Termination of appointment of Roberta Morrell as a director on 26 February 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for David Keswick on 1 November 2010 | |
18 Oct 2011 | CH01 | Director's details changed for Samantha Margaret Keswick on 1 November 2010 | |
18 Oct 2011 | CH03 | Secretary's details changed for Samantha Margaret Keswick on 1 November 2010 | |
26 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders |