-
SAMBA STYLE LIMITED - CVR GLOBAL LLP, 1st Floor 16-17 Boundary Road, Hove, United Kingdom
Company Information
- Company registration number
- 07593804
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- CVR GLOBAL LLP
- 1st Floor 16-17 Boundary Road
- Hove CVR GLOBAL LLP, 1st Floor 16-17 Boundary Road, Hove UK
Management
- Managing Directors
- PARACHA, Jehanzeb Karim
- Company secretaries
- PARACHA, Jehanzeb Karim
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-06
- Dissolved on
- 2020-04-30
- SIC/NACE
- 14390
Ownership
- Beneficial Owners
- Ms Alies Debruyn
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TANGO GROUP INTERNATIONAL SALES LIMITED
- Legal Entity Identifier (LEI)
- 21380028SOAFB5AZ9Q35
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Last Return Made Up To:
- 2012-04-06
-
SAMBA STYLE LIMITED Company Description
- SAMBA STYLE LIMITED is a ltd registered in United Kingdom with the Company reg no 07593804. Its current trading status is "closed". It was registered 2011-04-06. It was previously called TANGO GROUP INTERNATIONAL SALES LIMITED. It has declared SIC or NACE codes as "14390". It has 1 director and 1 secretary. The latest annual return was filed up to 2012-04-06.It can be contacted at Cvr Global Llp .
Get SAMBA STYLE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Samba Style Limited - CVR GLOBAL LLP, 1st Floor 16-17 Boundary Road, Hove, United Kingdom
Did you know? kompany provides original and official company documents for SAMBA STYLE 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 2020
-
gazette-dissolved-liquidation (2020-04-30) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-01-30) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-12-27) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-03) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-12-27) - LIQ10
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-11) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-28) - AA
-
resolution (2017-05-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-06-17) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-07) - AD01
-
appoint-person-secretary-company-with-name-date (2017-10-15) - AP03
-
resolution (2017-12-22) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2017-12-22) - 600
-
liquidation-voluntary-statement-of-affairs (2017-12-22) - LIQ02
-
termination-secretary-company-with-name-termination-date (2017-10-15) - TM02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-29) - CS01
-
termination-director-company-with-name-termination-date (2016-12-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-04-14) - TM01
-
mortgage-satisfy-charge-full (2015-11-09) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
appoint-person-director-company-with-name (2013-05-22) - AP01
-
termination-director-company-with-name (2013-05-22) - TM01
-
resolution (2013-03-21) - RESOLUTIONS
-
change-of-name-notice (2013-03-21) - CONNOT
-
accounts-with-accounts-type-small (2013-01-10) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-01-04) - AA01
-
change-person-director-company-with-change-date (2012-04-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
-
legacy (2012-10-03) - MG01
-
change-person-secretary-company-with-change-date (2012-10-05) - CH03
-
appoint-person-director-company-with-name (2012-10-05) - AP01
-
appoint-person-director-company-with-name (2012-09-05) - AP01
keyboard_arrow_right 2011
-
legacy (2011-08-10) - MG01
-
legacy (2011-07-06) - MG01
-
legacy (2011-06-29) - MG01
-
appoint-person-secretary-company-with-name (2011-06-09) - AP03
-
resolution (2011-04-14) - RESOLUTIONS
-
change-of-name-notice (2011-04-14) - CONNOT
-
incorporation-company (2011-04-06) - NEWINC