SAMANTHA MARIA LIMITED

3rd Floor 37 Frederick Place, Brighton, BN1 4EA
StatusLIQUIDATION
Company No.09226756
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

SAMANTHA MARIA LIMITED is an liquidation private limited company with number 09226756. It was incorporated 9 years, 8 months, 9 days ago, on 19 September 2014. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2023

Action Date: 25 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2022

Action Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Change date: 2021-06-11

New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Samantha Maria Grigsby

Change date: 2017-09-25

Documents

View document PDF

Change to a person with significant control without name date

Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 30 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Davis

Notification date: 2016-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-23

Officer name: Ms Samantha Maria Grigsby

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-10

Officer name: Mr Jason Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom

Change date: 2016-11-11

New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Change date: 2016-11-03

Old address: 39 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: 96 Leonard Street London EC2A 4RH United Kingdom

Change date: 2015-07-23

New address: 39 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RS

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A FINE FINISH LIMITED

29 TUNSTALL CLOSE,BRISTOL,BS9 1HR

Number:10125292
Status:ACTIVE
Category:Private Limited Company

BMP ACCOUNTING & CONSULTANCY SERVICES LTD

5 WIDGEON ROAD,ROCHESTER,ME2 2SJ

Number:09216992
Status:ACTIVE
Category:Private Limited Company

MTEKA CARE LIMITED

41 BEELEIGH LINK,CHEMLSFORD,CM2 6PH

Number:08744394
Status:ACTIVE
Category:Private Limited Company

NATIVE JEWELLERS LTD

HIGH GABLES,CHELTENHAM,GL54 4AN

Number:11360428
Status:ACTIVE
Category:Private Limited Company

OSMO LIMITED

MARKS LODGE,FARNHAM,GU10 5AQ

Number:02370727
Status:ACTIVE
Category:Private Limited Company

THOMAS-FERDINAND HOLDINGS LTD.

8 OPAL COURT,BARNET,EN5 2UP

Number:11728277
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