Advanced company searchLink opens in new window

SAM'S SAFARI LIMITED

Company number SC350265

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)
09 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-11-21
  • GBP 100
15 Sep 2010 AD01 Registered office address changed from 14 Glebe Street Stevenston North Ayrshire KA20 3EN on 15 September 2010
17 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
17 Nov 2009 CH03 Secretary's details changed for Miss Fiona Ruth Dalziel on 17 November 2009
17 Nov 2009 AD02 Register inspection address has been changed
17 Nov 2009 CH01 Director's details changed for Mr Thomas Mclaughlin Quinn on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Mr Thomas Cecil Dalziel on 17 November 2009
22 Oct 2008 NEWINC Incorporation