- Company Overview for SAM'S SAFARI LIMITED (SC350265)
- Filing history for SAM'S SAFARI LIMITED (SC350265)
- People for SAM'S SAFARI LIMITED (SC350265)
- More for SAM'S SAFARI LIMITED (SC350265)
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
|
|
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 |