Samba Style Limited

DataGardener
dissolved

Samba Style Limited

07593804Private Limited With Share Capital

1St Floor 16-17 Boundary Road, Hove, BN411GA
Incorporated

06/04/2011

Company Age

15 years

Directors

2

Employees

SIC Code

14390

Risk

Company Overview

Registration, classification & business activity

Samba Style Limited (07593804) is a private limited with share capital incorporated on 06/04/2011 (15 years old) and registered in hove, BN411GA. The company operates under SIC code 14390 - manufacture of other knitted and crocheted apparel.

Private Limited With Share Capital
SIC: 14390
Incorporated 06/04/2011
BN411GA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:30-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-12-2017
Resolution
Category:Resolution
Date:22-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2017
Resolution
Category:Resolution
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2013
Termination Director Company With Name
Category:Officers
Date:22-05-2013
Resolution
Category:Resolution
Date:21-03-2013
Change Of Name Notice
Category:Change Of Name
Date:21-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:05-10-2012
Legacy
Category:Mortgage
Date:03-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-01-2012
Legacy
Category:Mortgage
Date:10-08-2011
Legacy
Category:Mortgage
Date:06-07-2011
Legacy
Category:Mortgage
Date:29-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:09-06-2011
Resolution
Category:Resolution
Date:14-04-2011
Change Of Name Notice
Category:Change Of Name
Date:14-04-2011
Incorporation Company
Category:Incorporation
Date:06-04-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2018
Filing Date22/03/2017
Latest Accounts30/06/2016

Trading Addresses

1 3 & 5 The Barnes, Milton Lane, Castor, Peterborough, Cambridgeshire, PE57DH
1St Floor, 16-17 Boundary Road, Hove, East Sussex, BN411GARegistered

Contact

1St Floor 16-17 Boundary Road, Hove, BN411GA