SAMMS ELECTRONICS LTD

Suite C Suite C, Bramhall, SK7 1AW, Cheshire
StatusDISSOLVED
Company No.09128468
CategoryPrivate Limited Company
Incorporated14 Jul 2014
Age10 years, 18 days
JurisdictionEngland Wales
Dissolution02 Jun 2024
Years1 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

Gazette dissolved liquidation

Date: 02 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKAVILLA LIMITED

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

HOUSE OF CARPETS LIMITED

329 CLIFTON ROAD,WARWICKSHIRE,CV21 3QZ

Number:03992549
Status:ACTIVE
Category:Private Limited Company

PEBBLECOVE CANDLES LIMITED

ASPEN HOUSE,CHELTENHAM,GL52 6SR

Number:11206882
Status:ACTIVE
Category:Private Limited Company

PETROLINK SYSTEMS LIMITED

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

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