DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/25
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/25
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/25
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/25
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/07/08
filed on: 8th, July 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/25
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/08
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/08
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/25
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/07/25
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016/01/10 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/25.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/19 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/08
filed on: 19th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 15th, June 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/08
filed on: 13th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/13
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 2nd, April 2014
| accounts
|
Free Download
(23 pages)
|
AP03 |
On 2014/03/26, company appointed a new person to the position of a secretary
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/03/25
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/08
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2013/07/19
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/07/19.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 5th, April 2013
| accounts
|
Free Download
(22 pages)
|
AA01 |
Extension of accounting period to 2012/12/31 from 2012/07/31
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/08
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/06/18.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/08
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed samco gold services (uk) LIMITEDcertificate issued on 08/07/11
filed on: 8th, July 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/07/08
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 7th, July 2011
| incorporation
|
Free Download
(21 pages)
|