- Company Overview for SFDC HOLDINGS LIMITED (05527231)
- Filing history for SFDC HOLDINGS LIMITED (05527231)
- People for SFDC HOLDINGS LIMITED (05527231)
- Insolvency for SFDC HOLDINGS LIMITED (05527231)
- More for SFDC HOLDINGS LIMITED (05527231)
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) |
---|---|---|---|
14 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2010 | |
14 Jun 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2010 | |
16 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from brook point 1412 high road london N20 9BH | |
22 Sep 2008 | 363a | Return made up to 03/08/08; full list of members | |
22 Sep 2008 | 288c | Director's Change of Particulars / barry capal / 21/09/2006 / HouseName/Number was: , now: 35; Street was: 9 hill hall, now: newberries avenue; Area was: theydon mount, now: ; Post Town was: epping, now: radlett; Region was: essex, now: hertfordshire; Post Code was: CM16 7QQ, now: WD7 7EJ; Country was: , now: united kingdom | |
25 Mar 2008 | 288b | Appointment Terminated Director erik hobbs | |
06 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Nov 2007 | 88(2)R | Ad 18/07/07--------- £ si 20@1 | |
06 Nov 2007 | 363a | Return made up to 03/08/07; full list of members | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: brook point 1412 high road london N20 9BH | |
13 Aug 2007 | 288b | Director resigned | |
08 Mar 2007 | 88(2)R | Ad 30/01/07--------- £ si 14@1=14 £ ic 675/689 | |
03 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Sep 2006 | 363a | Return made up to 03/08/06; full list of members | |
18 Jul 2006 | 88(2)R | Ad 31/01/06--------- £ si 25@1=25 £ ic 1049/1074 | |
18 Jul 2006 | 88(2)R | Ad 20/06/06--------- £ si 25@1=25 £ ic 1024/1049 | |
21 Dec 2005 | 88(3) | Particulars of contract relating to shares | |
21 Dec 2005 | 88(2)R | Ad 25/08/05--------- £ si 400@1=400 £ ic 624/1024 | |
05 Oct 2005 | 288a | New director appointed | |
29 Sep 2005 | 88(2)R | Ad 21/09/05--------- £ si 25@1=25 £ ic 599/624 |