SAM'S CONSULT LIMITED
Status | DISSOLVED |
Company No. | 08070602 |
Category | Private Limited Company |
Incorporated | 16 May 2012 |
Age | 11 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 4 months, 2 days |
SUMMARY
SAM'S CONSULT LIMITED is an dissolved private limited company with number 08070602. It was incorporated 11 years, 11 months, 13 days ago, on 16 May 2012 and it was dissolved 1 year, 4 months, 2 days ago, on 27 December 2022. The company address is 3 Primrose Cottages George Street 3 Primrose Cottages George Street, Birmingham, B19 1NY, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Ms Hifza Inayat Chughtai
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-15
Old address: 3 George Street Lozells Birmingham B19 1NY England
New address: 3 Primrose Cottages George Street Lozells Birmingham B19 1NY
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Hifza Inayat Chughtai
Change date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hifza Inayat Chughtai
Change date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Old address: 58 Olive Road London E13 9PZ England
New address: 3 George Street Lozells Birmingham B19 1NY
Change date: 2021-06-15
Documents
Notification of a person with significant control
Date: 15 Jun 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-01
Psc name: Hifza Inayat Chughtai
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Syed Aamir Mohiuddin
Termination date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-01
Psc name: Falak Naz
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Syed Aamir Mohiuddin
Cessation date: 2021-04-30
Documents
Resolution
Date: 10 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Ms Hifza Inayat Chughtai
Documents
Termination director company with name termination date
Date: 09 Jun 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Falak Naz
Documents
Change person director company with change date
Date: 09 Jun 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Falak Naz
Change date: 2020-01-01
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Notification of a person with significant control
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-19
Psc name: Falak Naz
Documents
Cessation of a person with significant control
Date: 22 Mar 2021
Action Date: 22 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Falak Naz
Cessation date: 2020-03-22
Documents
Notification of a person with significant control
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-22
Psc name: Syed Aamir Mohiuddin
Documents
Appoint person director company with name date
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Syed Aamir Mohiuddin
Appointment date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-30
New address: 58 Olive Road London E13 9PZ
Old address: 126 Jedburgh Road London E13 9LE
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 21 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-21
Officer name: Mrs. Falak Naz
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Change account reference date company current shortened
Date: 29 Oct 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-03-31
Documents
Some Companies
THE OLD MANOR HOUSE,SAXMUNDHAM,IP17 2PG
Number: | 07184149 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANA MARKETING SOLUTIONS LIMITED
WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS
Number: | 10294411 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09490067 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BENTLEY ROAD,MANCHESTER,M21 9WD
Number: | 11800739 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TFA ACCOUNTANTS ARENA BUSINESS CENTRE,POOLE,BH17 7FJ
Number: | 11047865 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT1, GREENWAY,CAERPHILLY,CF83 8XP
Number: | 03526992 |
Status: | ACTIVE |
Category: | Private Limited Company |