THE SAMUELSON CONSTRUCTION GROUP LIMITED

07208719
1 KINGS AVENUE LONDON N21 3NA

Documents

Documents
Date Category Description Pages
21 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
28 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
13 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 28 Buy now
13 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
03 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
31 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Dec 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
31 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Dec 2019 resolution Resolution 1 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Annual Accounts 7 Buy now
13 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 8 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 4 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 mortgage Registration of a charge 42 Buy now
08 Feb 2016 accounts Annual Accounts 4 Buy now
21 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 officers Appointment of corporate secretary (Caa Registrars Limited) 2 Buy now
13 Apr 2015 officers Termination of appointment of secretary (Manchester Square Registrars Limited) 1 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 4 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
16 May 2011 officers Termination of appointment of director (Simon Samuelson) 1 Buy now
16 May 2011 officers Termination of appointment of secretary (Manchester Square Registrars Limited) 1 Buy now
20 Apr 2010 officers Appointment of corporate secretary (Manchester Square Registrars Limited) 3 Buy now
20 Apr 2010 officers Appointment of director (Mr Simon Berthold Wylie Samuelson) 3 Buy now
30 Mar 2010 incorporation Incorporation Company 22 Buy now