SAM PARHAM LTD
Status | DISSOLVED |
Company No. | 07805671 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 28 days |
SUMMARY
SAM PARHAM LTD is an dissolved private limited company with number 07805671. It was incorporated 12 years, 7 months, 29 days ago, on 11 October 2011 and it was dissolved 3 years, 4 months, 28 days ago, on 12 January 2021. The company address is 16 Chilton Ridge 16 Chilton Ridge, Basingstoke, RG22 4RG, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Samuel James Parham
Change date: 2018-07-18
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Old address: 23 Kelvin Hill Basingstoke Hampshire RG22 6EF
Change date: 2016-02-10
New address: 16 Chilton Ridge Hatch Warren Basingstoke Hampshire RG22 4RG
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2015
Action Date: 26 Jul 2015
Category: Address
Type: AD01
New address: 23 Kelvin Hill Basingstoke Hampshire RG22 6EF
Change date: 2015-07-26
Old address: C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: Hart House Priestley Road Basingstoke Hampshire
Change date: 2014-08-05
Old address: 80 Friars Wharf Gateshead Tyne and Wear NE10 0QX
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change registered office address company with date old address
Date: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Address
Type: AD01
Old address: Pottengers Chilton Road Upton Didcot Oxfordshire OX11 9JL United Kingdom
Change date: 2012-04-12
Documents
Some Companies
78 HIGH STREET,ANGUS,DD11 1HL
Number: | SC094703 |
Status: | ACTIVE |
Category: | Private Limited Company |
126-128 CROSS GATES ROAD,LEEDS,LS15 7NG
Number: | 08975333 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BROAD STREET,BRISTOL,BS37 6AD
Number: | 04123482 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CLARENCE ROAD,ALTRINCHAM,WA15 8SD
Number: | 07941141 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED ORIOLE COMMUNICATIONS LIMITED
DOMINO ACCOUNTING SERVICES LIMITED HERON'S RISE,CAERGWRLE,LL12 9AU
Number: | 06538494 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SPENCER ROAD,WEMBLEY,HA0 3SE
Number: | 11843255 |
Status: | ACTIVE |
Category: | Private Limited Company |