SAMSONPLAB ACADEMY LIMITED
Status | DISSOLVED |
Company No. | 07846662 |
Category | Private Limited Company |
Incorporated | 14 Nov 2011 |
Age | 12 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 2 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
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
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Mar 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CARRICKFERGUS CREDIT UNION LIMITED
34 ALBERT ROAD,CO ANTRIM,BT38 8AE
Number: | NO000115 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
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 |
1 OLD HALL FARM KING STREET,ROMNEY MARSH,TN29 9RJ
Number: | 06784047 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |