SAMSON GLOBAL LIMITED

The Stables The Stables, Alton, GU34 1HG, Hampshire, England
StatusDISSOLVED
Company No.06900744
CategoryPrivate Limited Company
Incorporated11 May 2009
Age15 years, 1 day
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 2 days

SUMMARY

SAMSON GLOBAL LIMITED is an dissolved private limited company with number 06900744. It was incorporated 15 years, 1 day ago, on 11 May 2009 and it was dissolved 4 years, 2 months, 2 days ago, on 10 March 2020. The company address is The Stables The Stables, Alton, GU34 1HG, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG

Old address: Prospect House 58 Queens Road Reading RG1 4RP

Change date: 2019-04-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Simmonds

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

New address: Prospect House 58 Queens Road Reading RG1 4RP

Change date: 2016-10-18

Old address: Hmt Llp the Hub Station Road Henley on Thames Oxfordshire RG9 1AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Old address: Hmt Llp, the Hub Station Road Henley on Thames Oxfordshire RG9 1AY England

New address: Hmt Llp the Hub Station Road Henley on Thames Oxfordshire RG9 1AY

Change date: 2016-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: Hmt Llp, the Hub Station Road Henley on Thames Oxfordshire RG9 1AY

Change date: 2016-06-02

Old address: Hmt Llp, the Hub Station Road Henley on Thanes Oxfordshire RG9 1AY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Old address: Abbey House Hickleys Court South Street Farnham GU9 7QQ

Change date: 2016-06-02

New address: Hmt Llp, the Hub Station Road Henley on Thanes Oxfordshire RG9 1AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change person director company with change date

Date: 17 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-11

Officer name: Mr Phillip Mark Simmonds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Mark Simmonds

Change date: 2010-05-11

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pennsec LIMITED

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gianfranco bosi

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288a

Description: Director appointed philip mark simmonds

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 287

Description: Registered office changed on 11/05/2009 from da vinci house basing view basingstoke hampshire RG21 4EQ england

Documents

View document PDF

Incorporation company

Date: 11 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIED SATELLITE TECHNOLOGY LIMITED

SATELLITE HOUSE, BESSEMER WAY,GREAT YARMOUTH,NR31 0LX

Number:02153172
Status:ACTIVE
Category:Private Limited Company

C&H DANCE LIMITED

7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ

Number:11599329
Status:ACTIVE
Category:Private Limited Company

ICONIC GEAR LIMITED

72 NEWNHAM AVENUE,BEDFORD,MK41 9PT

Number:10447995
Status:ACTIVE
Category:Private Limited Company

REMINGTON HOMES LIMITED

8 MILTON ROAD,MILTON KEYNES,MK10 9LL

Number:11608272
Status:ACTIVE
Category:Private Limited Company

SPOTLITE CLAIMS LIMITED

GROUND FLOOR,ST ALBANS,AL1 3TF

Number:07467956
Status:ACTIVE
Category:Private Limited Company

STEADFAST TRADING LIMITED

MOAT COTTAGE,HIGHAM FERRERS,NN10 8ED

Number:07649544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source