Sam 99 P Ltd was registered on 25 August 2005 and are based in Essex, it's status is listed as "Active". The business has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASGHAR RAJA, Muhammad Zia | 25 August 2005 | 19 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 19 February 2020 | |
CS01 - N/A | 16 April 2019 | |
PSC07 - N/A | 16 April 2019 | |
AA - Annual Accounts | 12 March 2019 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 14 April 2018 | |
CS01 - N/A | 13 April 2018 | |
PSC01 - N/A | 13 April 2018 | |
PSC01 - N/A | 13 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 02 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 August 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AR01 - Annual Return | 24 March 2016 | |
CH01 - Change of particulars for director | 09 July 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 21 March 2013 | |
MG01 - Particulars of a mortgage or charge | 25 September 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 02 February 2011 | |
RESOLUTIONS - N/A | 01 February 2011 | |
SH01 - Return of Allotment of shares | 18 January 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AA01 - Change of accounting reference date | 07 December 2010 | |
AP01 - Appointment of director | 07 December 2010 | |
CH01 - Change of particulars for director | 18 November 2010 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 08 November 2010 | |
CH01 - Change of particulars for director | 08 November 2010 | |
AAMD - Amended Accounts | 07 September 2010 | |
AD01 - Change of registered office address | 01 July 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AA01 - Change of accounting reference date | 23 March 2010 | |
MG01 - Particulars of a mortgage or charge | 08 December 2009 | |
AR01 - Annual Return | 17 November 2009 | |
AA - Annual Accounts | 22 October 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
287 - Change in situation or address of Registered Office | 17 December 2008 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 20 June 2008 | |
395 - Particulars of a mortgage or charge | 07 June 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
363a - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 23 February 2006 | |
287 - Change in situation or address of Registered Office | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 04 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2005 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
NEWINC - New incorporation documents | 25 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 September 2012 | Outstanding |
N/A |
Rent deposit deed | 30 November 2009 | Outstanding |
N/A |
Rent deposit deed | 05 August 2009 | Outstanding |
N/A |
Rent deposit deed | 30 May 2008 | Outstanding |
N/A |
Rent deposit deed | 21 February 2006 | Outstanding |
N/A |