- Company Overview for SAMIL POWER UK LIMITED (07888419)
- Filing history for SAMIL POWER UK LIMITED (07888419)
- People for SAMIL POWER UK LIMITED (07888419)
- Insolvency for SAMIL POWER UK LIMITED (07888419)
- More for SAMIL POWER UK LIMITED (07888419)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | LIQ06 | Resignation of a liquidator | |
18 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Third Floor, 112 Clerkenwell Road, London Third Floor, 112 Clerkenwell Road London EC1M 5SA on 15 December 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mr Justin Norman Lee Claxton on 2 December 2016 | |
30 Nov 2016 | AP01 | Appointment of Justin Norman Lee Claxton as a director on 29 November 2016 | |
30 Nov 2016 | CH01 | Director's details changed for Peter Peiju Cui on 29 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Peter Peiju Cui as a director on 29 November 2016 | |
08 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AUD | Auditor's resignation | |
14 Apr 2015 | TM01 | Termination of appointment of Justin Norman Lee Claxton as a director on 31 March 2015 | |
14 Apr 2015 | AP01 | Appointment of Peter Peiju Cui as a director on 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Jun 2014 | AUD | Auditor's resignation | |
25 Apr 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-04-25
|
|
07 Apr 2014 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 | |
18 Feb 2014 | AA | Full accounts made up to 31 December 2012 |