P.S. SAMRA LIMITED

37 Warren Street, London, W1T 6AD, United Kingdom
StatusDISSOLVED
Company No.04516698
CategoryPrivate Limited Company
Incorporated21 Aug 2002
Age21 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 5 months, 2 days

SUMMARY

P.S. SAMRA LIMITED is an dissolved private limited company with number 04516698. It was incorporated 21 years, 10 months, 16 days ago, on 21 August 2002 and it was dissolved 10 years, 5 months, 2 days ago, on 04 February 2014. The company address is 37 Warren Street, London, W1T 6AD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pravinder Singh Samra

Appointment date: 2012-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pravinder Singh Samra

Termination date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-17

Old address: Argent House 5 Goldington Road Bedford MK40 3JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 03/09/02 from: 134 percival road enfield middlesex EN1 1QU

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEPPERDALE LTD.

GREENWOOD HOUSE,BURY ST EDMUNDS,IP32 7GY

Number:03031472
Status:ACTIVE
Category:Private Limited Company

DEVANA FINANCIAL ADVISERS LIMITED

102 HOLBURN STREET,ABERDEEN,AB10 6BY

Number:SC285814
Status:ACTIVE
Category:Private Limited Company

ORS CONTRACT MANAGEMENT LIMITED

OWENS HQ BUILDING DAFEN INDUSTRIAL ESTATE,LLANELLI,SA14 8QE

Number:02444391
Status:ACTIVE
Category:Private Limited Company

RAYSIDE INVESTMENTS LIMITED

WHIDBORNE HOUSE,TORQUAY,TQ1 2PQ

Number:00756280
Status:ACTIVE
Category:Private Limited Company

SALT & SADLER LIMITED

71 REA STREET,BIRMINGHAM,B5 6BB

Number:02127396
Status:ACTIVE
Category:Private Limited Company

THE REED GARDEN LTD

14 MARINE COURT,NORWICH,NR14 7WT

Number:09256714
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