SAMBA CREATIVE LIMITED

Company Documents

DateDescription
05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
PURPLE PATCH 14 ROSEBERY AVENUE
LONDON
EC1R 4TD
UNITED KINGDOM

View Document

04/07/134 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/07/134 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/134 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR RODOLFO MODESTO BASILIO

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
110 BERGLEN COURT 7 BRANCH ROAD
LONDON
E14 7JX
UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
C/O ALEXANDRE GAVINHO
COUNTY HOUSE 14 HATTON GARDEN
LONDON
EC1N 8AT
UNITED KINGDOM

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINA URIBE

View Document

28/11/1128 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MRS CAROLINA URIBE

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM
63 LOVERIDGE ROAD
LONDON
CAMDEN
NW6 2DR

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR CONRADO MALERBA

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE CRISOSTOMO GAVINHO / 06/04/2011

View Document

07/01/117 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

17/04/1017 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRADO GALVES MALERBA / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE CRISOSTOMO GAVINHO / 14/12/2009

View Document

11/06/0911 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONRADO MALERBA / 05/05/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE GAVINHO / 05/05/2009

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR CONRADO GALVES MALERBA

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR SAULO JAMARIQUELI

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM
3B BRAMSHILL ROAD
LONDON
NW10 8AE

View Document

01/08/081 August 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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