SAMSON BROTHERS LIMITED
Status | DISSOLVED |
Company No. | 05114185 |
Category | Private Limited Company |
Incorporated | 28 Apr 2004 |
Age | 20 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 2 months, 12 days |
SUMMARY
SAMSON BROTHERS LIMITED is an dissolved private limited company with number 05114185. It was incorporated 20 years, 7 days ago, on 28 April 2004 and it was dissolved 1 year, 2 months, 12 days ago, on 21 February 2023. The company address is 38 Hendon Lane 38 Hendon Lane, N3 1TT.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Dissolution application strike off company
Date: 24 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 22 Jan 2021
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-31
Officer name: Mrs Natallia Yakavitskaya
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person secretary company with name date
Date: 09 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jeanne-Eleanora Yakovitski
Appointment date: 2016-09-02
Documents
Termination secretary company with name termination date
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-01
Officer name: Aleh Yakavitski
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 28 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natallia Yakavitskaya
Change date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / aleh yakavitski / 11/04/2009
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / natallia yakavitskaya / 11/04/2009
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 28 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-28
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Legacy
Date: 16 May 2005
Category: Address
Type: 287
Description: Registered office changed on 16/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 16 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/03/05--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 10331666 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TARGET PLACE 489 BUTTS ROAD,SOUTHAMPTON,SO19 1AD
Number: | 09558847 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRALMOVE RESIDENTS MANAGEMENT LIMITED
74 BROOKE ROAD,LONDON,N16 7RU
Number: | 02300205 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11607972 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOOK CREEK OLD PARK LANE,CHICHESTER,PO18 8EY
Number: | 03161237 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003257 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |