SAMMS ELECTRONICS LTD
Status | DISSOLVED |
Company No. | 09128468 |
Category | Private Limited Company |
Incorporated | 14 Jul 2014 |
Age | 10 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Jun 2024 |
Years | 1 month, 29 days |
SUMMARY
SAMMS ELECTRONICS LTD is an dissolved private limited company with number 09128468. It was incorporated 10 years, 18 days ago, on 14 July 2014 and it was dissolved 1 month, 29 days ago, on 02 June 2024. The company address is Suite C Suite C, Bramhall, SK7 1AW, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2024
Action Date: 03 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-03
Old address: Suite 1a Sovereign House Bramhall Cheshire SK7 1AW
New address: Suite C Sovereign House Bramhall Cheshire SK7 1AW
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2024
Action Date: 27 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-27
Documents
Liquidation voluntary statement of affairs
Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-12
Old address: 7 the Close Norwich NR1 4DJ England
New address: Suite 1a Sovereign House Bramhall Cheshire SK7 1AW
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Change account reference date company previous extended
Date: 17 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 26 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-26
Officer name: Mr Glenn Harper
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Cessation of a person with significant control
Date: 24 Jul 2019
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jelena Anne Harper
Cessation date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jelena Anne Harper
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-29
Old address: Graham Wuyts and Co Ltd Virginia House Station Road Attleborough Norfolk NR17 2AT
New address: 7 the Close Norwich NR1 4DJ
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08369372 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DARIUSZ OCHENKOWSKI TRANSPORT LTD
70 WARBECK ROAD,MANCHESTER,M40 3LP
Number: | 10213460 |
Status: | ACTIVE |
Category: | Private Limited Company |
329 CLIFTON ROAD,WARWICKSHIRE,CV21 3QZ
Number: | 03992549 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPEN HOUSE,CHELTENHAM,GL52 6SR
Number: | 11206882 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPTON HOUSE,NORTHAMPTON,NN1 2LR
Number: | 02098159 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PHOENIX COMMERCIAL HOLDINGS LIMITED
FLOOR 9, PENINSULAR HOUSE,LONDON,EC3R 8LJ
Number: | 05875329 |
Status: | ACTIVE |
Category: | Private Limited Company |