SAMTAR SURFACING LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

25/04/2225 April 2022 Director's details changed for Mr Sam Anthony Medway on 2022-01-27

View Document

25/04/2225 April 2022 Cessation of Keely Chelsea Denise Hardwick as a person with significant control on 2022-01-27

View Document

07/04/227 April 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Newholme Bath Road Midgham Berkshire RG7 5UX on 2022-04-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Termination of appointment of Joseph Mark Seward as a director on 2021-11-30

View Document

27/01/2127 January 2021 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