-
THE SAMUELSON CONSTRUCTION GROUP LIMITED - 1 Kings Avenue, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 07208719
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- London
- N21 3NA 1 Kings Avenue, London, N21 3NA UK
Management
- Managing Directors
- -
- Company secretaries
- CAA REGISTRARS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-30
- Age Of Company 2010-03-30 14 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr Simon Berthold Wylie Samuelson
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-12-29
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-03-30
- Annual Return
- Due Date: 2020-04-13
- Last Date: 2019-03-30
-
THE SAMUELSON CONSTRUCTION GROUP LIMITED Company Description
- THE SAMUELSON CONSTRUCTION GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07208719. Its current trading status is "live". It was registered 2010-03-30. It has declared SIC or NACE codes as "41201". and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-30.It can be contacted at 1 Kings Avenue .
Get THE SAMUELSON CONSTRUCTION GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Samuelson Construction Group Limited - 1 Kings Avenue, London, N21 3NA, United Kingdom
- 2010-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE SAMUELSON CONSTRUCTION GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-21) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-28) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-18) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2022-10-13) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-10-13) - LIQ10
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-03) - LIQ03
-
mortgage-satisfy-charge-full (2021-01-31) - MR04
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-02) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-17) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-12-31) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-12-31) - 600
-
resolution (2019-12-31) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-04-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-14) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
change-account-reference-date-company-previous-shortened (2018-12-13) - AA01
-
confirmation-statement-with-no-updates (2018-04-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-04) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-14) - MR01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-04-13) - TM02
-
appoint-corporate-secretary-company-with-name-date (2015-04-13) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
-
change-account-reference-date-company-previous-shortened (2015-12-21) - AA01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-16) - AR01
-
termination-director-company-with-name (2011-05-16) - TM01
-
termination-secretary-company-with-name (2011-05-16) - TM02
keyboard_arrow_right 2010
-
incorporation-company (2010-03-30) - NEWINC
-
appoint-person-director-company-with-name (2010-04-20) - AP01
-
appoint-corporate-secretary-company-with-name (2010-04-20) - AP04