RICHARD HENRY SAMPSON LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

03/08/233 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 55 NEW OXFORD STREET LONDON WC1A 1BS ENGLAND

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED SCOTT HOFFMAN

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MS HILARY STRONG

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MICHEL

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / WORLDWRITES LIMITED / 20/12/2017

View Document

10/05/2010 May 2020 CESSATION OF ANTHONY JOHN RICHARD GOODWIN AS A PSC

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / LEGACY BOOKS LIMITED / 06/11/2019

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JAYNE MICHEL / 26/03/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM DRURY HOUSE 34 - 43 RUSSELL STREET LONDON WC2B 5HA UNITED KINGDOM

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JAYNE MICHEL / 26/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLAN JONES / 26/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / LEGACY BOOKS LIMITED / 26/03/2018

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOODWIN

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 04/07/16 STATEMENT OF CAPITAL GBP 3

View Document

03/11/163 November 2016 ADOPT ARTICLES 05/10/2016

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR ANTHONY JOHN RICHARD GOODWIN

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MISS CAROLINE JAYNE MICHEL

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM ONE LONDON WALL LONDON EC2Y 5AB UNITED KINGDOM

View Document

27/07/1627 July 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

05/07/165 July 2016 COMPANY NAME CHANGED MM&S (5920) LIMITED CERTIFICATE ISSUED ON 05/07/16

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR KEVIN ALLAN JONES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

30/03/1630 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information