SAMTANI DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 04528270 |
Category | Private Limited Company |
Incorporated | 06 Sep 2002 |
Age | 21 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2016 |
Years | 8 years, 4 months, 20 days |
SUMMARY
SAMTANI DEVELOPMENTS LIMITED is an dissolved private limited company with number 04528270. It was incorporated 21 years, 8 months, 25 days ago, on 06 September 2002 and it was dissolved 8 years, 4 months, 20 days ago, on 12 January 2016. The company address is 10 Hurst Road, East Molesey, KT8 9AF, Surrey, United Kingdom.
Company Fillings
Annual return company with made up date
Date: 15 May 2015
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Annual return company with made up date
Date: 15 May 2015
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Termination secretary company with name termination date
Date: 15 May 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Jane Samtani
Termination date: 2015-04-24
Documents
Appoint person secretary company with name date
Date: 15 May 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-24
Officer name: Harvey Robert Stuart Lee
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Administrative restoration company
Date: 15 May 2015
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Change person secretary company with change date
Date: 13 Nov 2012
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Lisa Jane Samtani
Change date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-27
Old address: , 148 Commercial Road, Totton, Southampton, Hants, SO40 3AA
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Joseph Lee
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Samtani
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 13 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE SORTING HOUSE,CONGLETON,CW12 1AB
Number: | 11511725 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CAYLEY COURT,YORK,YO30 4WH
Number: | 10854536 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 10191491 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT SERVICE CENTRES LIMITED
61B SHEFFIELD ROAD,DRONFIELD,S18 2GF
Number: | 04414642 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX MARINE SERVICES LIMITED
GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ
Number: | 04671830 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX AMBULANCE TRANSPORT LIMITED
16 MILLFIELDS COURT,POLEGATE,BN26 6QE
Number: | 08487057 |
Status: | ACTIVE |
Category: | Private Limited Company |