SAMSONPLAB ACADEMY LIMITED

3rd Floor, Room 303 28-42 Clements Road, Ilford, IG1 1BA, Essex, United Kingdom
StatusDISSOLVED
Company No.07846662
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years2 years, 10 months, 26 days

SUMMARY

SAMSONPLAB ACADEMY LIMITED is an dissolved private limited company with number 07846662. It was incorporated 12 years, 5 months, 13 days ago, on 14 November 2011 and it was dissolved 2 years, 10 months, 26 days ago, on 01 June 2021. The company address is 3rd Floor, Room 303 28-42 Clements Road, Ilford, IG1 1BA, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

New address: 3rd Floor, Room 303 28-42 Clements Road Ilford Essex IG1 1BA

Old address: 402 Moseley Lodge 119 Chrisp Street Poplar London E14 6GX

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samson Chisi

Notification date: 2016-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: 402 Moseley Lodge 119 Chrisp Street Poplar London E14 6GX

Old address: 21 Jaffe Road Ilford Essex IG1 4BB

Change date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

New address: 21 Jaffe Road Ilford Essex IG1 4BB

Change date: 2014-12-11

Old address: C/O 21 Po Box Jaffe Road 21 Jaffe Road Ilford Essex IG1 4BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Doctor Samson Chisi

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Ramires

Termination date: 2014-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2012-12-11

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRICKFERGUS CREDIT UNION LIMITED

34 ALBERT ROAD,CO ANTRIM,BT38 8AE

Number:NO000115
Status:ACTIVE
Category:Industrial and Provident Society

CLEAR EMPORIUM LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10177818
Status:LIQUIDATION
Category:Private Limited Company

LUMINOUS SHOW TECHNOLOGY LIMITED

EXETER SCIENCE PARK CENTRE BABBAGE WAY,EXETER,EX5 2FN

Number:11059104
Status:ACTIVE
Category:Private Limited Company

MARSH PRODUCE LIMITED

1 OLD HALL FARM KING STREET,ROMNEY MARSH,TN29 9RJ

Number:06784047
Status:ACTIVE
Category:Private Limited Company

POWER SQUARED LIMITED

1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL

Number:09135070
Status:ACTIVE
Category:Private Limited Company

SVENSONI MORTGAGE SERVICES LIMITED

1ST FLOOR, CROWOOD HOUSE WEST,SWINDON,SN2 8YY

Number:09813735
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