SAMBA INTERNATIONAL LTD
Status | DISSOLVED |
Company No. | 04613915 |
Category | Private Limited Company |
Incorporated | 11 Dec 2002 |
Age | 21 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 5 days |
SUMMARY
SAMBA INTERNATIONAL LTD is an dissolved private limited company with number 04613915. It was incorporated 21 years, 5 months, 24 days ago, on 11 December 2002 and it was dissolved 3 years, 2 months, 5 days ago, on 30 March 2021. The company address is Regus House Victory Way Regus House Victory Way, Dartford, DA2 6QD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emmanuel Asante Aboagye
Notification date: 2018-08-07
Documents
Cessation of a person with significant control
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-07
Psc name: Synergetic Partnerships Ltd
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Capital allotment shares
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Capital
Type: SH01
Capital : 420,000 GBP
Date: 2017-12-31
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-04
Officer name: Prince Sarpong
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Address
Type: AD01
New address: Regus House Victory Way Admirals Park Dartford DA2 6QD
Change date: 2018-01-19
Old address: 1 Cooks Road Stratford London E15 2PW England
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-14
Officer name: Mr Emmanuel Asante Aboagye
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siphiwe Catherine Chiponda
Termination date: 2017-04-27
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Capital allotment shares
Date: 26 May 2016
Action Date: 04 Apr 2016
Category: Capital
Type: SH01
Capital : 121,000 GBP
Date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-11
Officer name: Samuel Winful
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
New address: 1 Cooks Road Stratford London E15 2PW
Old address: Suite J1 West Queensway House 275-285 High Street Stratford London E15 2TF
Change date: 2016-03-01
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-22
Officer name: Martin Adu Kwapong
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Siphiwe Catherine Chiponda
Appointment date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Change person director company with change date
Date: 02 Oct 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Martin Adu Kwapong
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
Old address: C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP
Change date: 2014-07-30
New address: Suite J1 West Queensway House 275-285 High Street Stratford London E15 2TF
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Prince Sarpong
Appointment date: 2014-07-16
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Adu Kwapong
Appointment date: 2014-07-16
Documents
Gazette filings brought up to date
Date: 10 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Old address: C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom
Change date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 05 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Old address: C/O C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom
Change date: 2010-08-04
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Old address: a Siddiqui & Co Accountancy Serv Ltd 266-268 Haydons Road Wimbledon London SW19 8TT
Change date: 2010-08-04
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Samuel Winful
Documents
Termination secretary company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: A Siddiqui & Co Accountancy Services Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / samuel winful / 01/04/2009
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 13/10/05 from: suite b, 29 harley street london W1G 9QR
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Apr 2005
Category: Capital
Type: 123
Description: £ nc 1000/1000000 28/04/05
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Gazette filings brought up to date
Date: 15 Jun 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Certificate change of name company
Date: 08 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed am to pm LTD\certificate issued on 08/08/03
Documents
Some Companies
146 HIGH STREET,BILLERICAY,CM12 9DF
Number: | 09063289 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HOLLYBUSH ST,LONDON,E13 9EA
Number: | 11528140 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 05207191 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WOODYATES ROAD,LONDON,SE12 9JG
Number: | 08644614 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 08869425 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TRUNLEY WAY TRUNLEY WAY,FOLKESTONE,CT18 7SD
Number: | 10566947 |
Status: | ACTIVE |
Category: | Private Limited Company |