SAMEDAY SOLUTIONS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

SAMEDAY SOLUTIONS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03886263

Incorporation date

29/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Prentis And Co, 115c Milton Road, Cambridge, Cambridgeshire CB4 1XECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon23/01/2014
Bona Vacantia disclaimer
dot icon23/01/2014
Bona Vacantia disclaimer
dot icon26/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2012
First Gazette notice for voluntary strike-off
dot icon05/08/2012
Application to strike the company off the register
dot icon26/03/2012
Termination of appointment of Alexander William Mitchell as a director on 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/12/2011
Director's details changed for Janet Elaine Mitchell on 2011-01-01
dot icon19/12/2011
Secretary's details changed for Janet Elaine Mitchell on 2011-01-01
dot icon24/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon16/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon20/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/01/2010
Previous accounting period extended from 2009-05-29 to 2009-10-31
dot icon16/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/12/2009
Director's details changed for Janet Elaine Mitchell on 2009-10-01
dot icon16/12/2009
Director's details changed for Alexander William Mitchell on 2009-10-01
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon04/12/2008
Return made up to 30/11/08; full list of members
dot icon04/12/2008
Director and Secretary's Change of Particulars / janet mitchell / 01/11/2008 / HouseName/Number was: , now: 66; Street was: 1 foundry close, now: water lane; Area was: cottenham, now: oakington; Region was: , now: cambridgeshire; Post Code was: CB24 8TU, now: CB24 3AL
dot icon04/12/2008
Director's Change of Particulars / alexander mitchell / 01/11/2008 / HouseName/Number was: , now: 37; Street was: 1 foundry close, now: wren walk; Area was: cottenham, now: eynesbury; Post Town was: cambridge, now: st neots; Region was: , now: cambs; Post Code was: CB24 8TU, now: PE19 2GE
dot icon07/02/2008
Return made up to 30/11/07; full list of members
dot icon07/02/2008
Secretary's particulars changed;director's particulars changed
dot icon29/01/2008
Ad 01/09/07--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon02/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon18/01/2007
Return made up to 30/11/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon11/12/2005
Return made up to 30/11/05; full list of members
dot icon11/12/2005
Director's particulars changed
dot icon10/03/2005
Return made up to 30/11/04; full list of members
dot icon08/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon21/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Particulars of mortgage/charge
dot icon11/02/2004
Return made up to 30/11/03; full list of members
dot icon10/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon01/12/2003
Registered office changed on 02/12/03 from: 4 northfield fulbourn cambridge cambridgeshire CB1 5EW
dot icon01/12/2003
Director resigned
dot icon01/12/2003
New director appointed
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon19/06/2002
Particulars of mortgage/charge
dot icon09/12/2001
Return made up to 30/11/01; full list of members
dot icon08/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon01/03/2001
Return made up to 30/11/00; full list of members
dot icon13/11/2000
Accounting reference date extended from 30/11/00 to 29/05/01
dot icon06/12/1999
New secretary appointed
dot icon06/12/1999
Secretary resigned
dot icon29/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, Gillian
Director
29/11/1999 - 13/11/2003
-
Mitchell, Janet Elaine
Secretary
30/11/1999 - Present
1
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
29/11/1999 - 30/11/1999
2731
Mitchell, Alexander William
Director
13/11/2003 - 30/12/2011
1
Mitchell, Janet Elaine
Director
29/11/1999 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAMEDAY SOLUTIONS (EUROPE) LIMITED

SAMEDAY SOLUTIONS (EUROPE) LIMITED is an(a) Dissolved company incorporated on 29/11/1999 with the registered office located at Prentis And Co, 115c Milton Road, Cambridge, Cambridgeshire CB4 1XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAMEDAY SOLUTIONS (EUROPE) LIMITED?

toggle

SAMEDAY SOLUTIONS (EUROPE) LIMITED is currently Dissolved. It was registered on 29/11/1999 and dissolved on 26/11/2012.

Where is SAMEDAY SOLUTIONS (EUROPE) LIMITED located?

toggle

SAMEDAY SOLUTIONS (EUROPE) LIMITED is registered at Prentis And Co, 115c Milton Road, Cambridge, Cambridgeshire CB4 1XE.

What does SAMEDAY SOLUTIONS (EUROPE) LIMITED do?

toggle

SAMEDAY SOLUTIONS (EUROPE) LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for SAMEDAY SOLUTIONS (EUROPE) LIMITED?

toggle

The latest filing was on 23/01/2014: Bona Vacantia disclaimer.