Sampsons Ltd was registered on 24 July 2007 with its registered office in London, it's status is listed as "Dissolved".
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 February 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2015 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 10 December 2013 | |
F10.2 - N/A | 02 December 2013 | |
AD01 - Change of registered office address | 22 November 2013 | |
RESOLUTIONS - N/A | 21 November 2013 | |
RESOLUTIONS - N/A | 21 November 2013 | |
4.20 - N/A | 21 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 November 2013 | |
MR04 - N/A | 23 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
MR01 - N/A | 10 June 2013 | |
TM02 - Termination of appointment of secretary | 21 November 2012 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 19 August 2011 | |
CH01 - Change of particulars for director | 19 August 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
RESOLUTIONS - N/A | 08 April 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 April 2010 | |
SH01 - Return of Allotment of shares | 08 April 2010 | |
CC04 - Statement of companies objects | 08 April 2010 | |
MEM/ARTS - N/A | 08 April 2010 | |
CC01 - Notice of restriction on the company's articles | 08 April 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
363a - Annual Return | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
225 - Change of Accounting Reference Date | 25 April 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
RESOLUTIONS - N/A | 07 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 2008 | |
123 - Notice of increase in nominal capital | 07 March 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2007 | |
CERTNM - Change of name certificate | 10 September 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
NEWINC - New incorporation documents | 24 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2013 | Outstanding |
N/A |
Fixed and floating charge | 31 January 2008 | Fully Satisfied |
N/A |
Debenture | 02 November 2007 | Outstanding |
N/A |