- Company Overview for SFIA LTD. (03996410)
- Filing history for SFIA LTD. (03996410)
- People for SFIA LTD. (03996410)
- Insolvency for SFIA LTD. (03996410)
- More for SFIA LTD. (03996410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2016 | AD01 | Registered office address changed from 29 High Street Marlow Buckinghamshire SL7 1AU England to 79 Caroline Street Birmingham B3 1UP on 6 July 2016 | |
30 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
30 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from Sfia House 41 London Road Twyford Berkshire RG10 9EJ to 29 High Street Marlow Buckinghamshire SL7 1AU on 1 March 2016 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
21 Jun 2011 | CH03 | Secretary's details changed for Dympna Marie Kane on 1 April 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Christopher Procter on 1 April 2011 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 May 2009 | 363a | Return made up to 18/05/09; full list of members |