S.A.M LOGISTIC LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Appointment of Mr Costel-Emilian Ciuraru as a director on 2024-01-30

View Document

30/01/2430 January 2024 Cessation of Marian-Madalin Stroe as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Marian-Madalin Stroe as a director on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from 2 st. Clements Road Warden Sheerness ME12 4NE England to 121 Edward Street Nuneaton CV11 5rd on 2024-01-30

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-10-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/09/2330 September 2023 Registered office address changed from Flat 1, Ruby Court Charlotte Street Sittingbourne ME10 2JN England to 2 st. Clements Road Warden Sheerness ME12 4NE on 2023-09-30

View Document

09/08/239 August 2023 Registered office address changed from 11 Bassett Road Sittingbourne ME10 1JR England to Flat 1, Ruby Court Charlotte Street Sittingbourne ME10 2JN on 2023-08-09

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

07/06/217 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARIAN MADALIN STROE / 05/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARIAN MADALIN STROE / 20/09/2020

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 97 GADBY ROAD SITTINGBOURNE ME10 1PY UNITED KINGDOM

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN MADALIN STROE / 15/01/2020

View Document

07/10/197 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company