- Company Overview for SFSE LTD (05013207)
- Filing history for SFSE LTD (05013207)
- People for SFSE LTD (05013207)
- Charges for SFSE LTD (05013207)
- More for SFSE LTD (05013207)
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) |
---|---|---|---|
27 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2009 | DS01 | Application to strike the company off the register | |
12 Feb 2009 | 363a | Return made up to 12/01/09; full list of members | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from 6 lower lakes straight drove chilton trinity somerset TA5 2BQ | |
12 Feb 2009 | 190 | Location of debenture register | |
12 Feb 2009 | 353 | Location of register of members | |
06 Dec 2008 | CERTNM | Company name changed scan-laft (uk) LIMITED\certificate issued on 09/12/08 | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from 21 boutport street barnstaple devon EX31 1RP | |
01 Feb 2008 | 363a | Return made up to 12/01/08; full list of members | |
06 Jul 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
19 Mar 2007 | 363a | Return made up to 12/01/07; full list of members | |
24 Mar 2006 | 363a | Return made up to 12/01/06; full list of members | |
24 Mar 2006 | 288c | Director's particulars changed | |
24 Mar 2006 | 288c | Secretary's particulars changed | |
16 Nov 2005 | AA | Total exemption full accounts made up to 31 May 2005 | |
16 Nov 2005 | 225 | Accounting reference date extended from 31/01/05 to 31/05/05 | |
11 Mar 2005 | 363a | Return made up to 12/01/05; full list of members | |
11 Mar 2005 | 288c | Secretary's particulars changed | |
11 Mar 2005 | 288c | Director's particulars changed | |
10 Jan 2005 | 395 | Particulars of mortgage/charge | |
18 Feb 2004 | 88(2)R | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 | |
18 Feb 2004 | 288a | New director appointed |