About

Registered Number: 06322447
Date of Incorporation: 24/07/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/02/2016 (9 years and 1 month ago)
Registered Address: THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London, EC3M 5JD

 

Sampsons Ltd was registered on 24 July 2007 with its registered office in London, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.