SAM CREATIVE LIMITED
Status | DISSOLVED |
Company No. | 05345704 |
Category | Private Limited Company |
Incorporated | 28 Jan 2005 |
Age | 19 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 19 days |
SUMMARY
SAM CREATIVE LIMITED is an dissolved private limited company with number 05345704. It was incorporated 19 years, 4 months, 7 days ago, on 28 January 2005 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is Unit 1 Silverhill Court Unit 1 Silverhill Court, Ashbourne, DE6 4LY, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous extended
Date: 03 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-31
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 31 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: 16 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 16 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: 18 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
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: 15 Mar 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change person director company with change date
Date: 15 Mar 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-28
Officer name: Andrew Edward Keeling
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Jeremy Townsend
Change date: 2013-01-28
Documents
Change person secretary company with change date
Date: 14 Mar 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-28
Officer name: Andrew Edward Keeling
Documents
Change person secretary company with change date
Date: 14 Mar 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Jeremy Townsend
Change date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
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: 17 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
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: 11 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
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: 08 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Jeremy Townsend
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Edward Keeling
Change date: 2010-01-28
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 30/04/06
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Legacy
Date: 27 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 27/06/05 from: college business centre uttoxeter new road derby derbyshire DE22 3WZ
Documents
Legacy
Date: 12 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 07 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
30 CAMP ROAD,FARNBOROUGH,GU14 6EW
Number: | 06908181 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HARVEST HILL,EAST GRINSTEAD,RH19 4BT
Number: | 11700598 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 RYDAL DRIVE,BEXLEYHEATH,DA7 5DX
Number: | 09610624 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT / ROYAL INSTITUTION,LIVERPOOL,L1 4DE
Number: | 07899827 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,LONDON,N1 3JD
Number: | 06361400 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | OC397371 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |