- Company Overview for SIFKO LIMITED (05652276)
- Filing history for SIFKO LIMITED (05652276)
- People for SIFKO LIMITED (05652276)
- Charges for SIFKO LIMITED (05652276)
- More for SIFKO LIMITED (05652276)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2019 | TM01 | Termination of appointment of Kahaled Shaun as a director on 9 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr David James Walker as a director on 7 April 2019 | |
19 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | AD01 | Registered office address changed from 120 Bark Street 6th & 7th Floor Bolton BL1 2AX to 40 Tweedale Street Rochdale OL11 1HH on 24 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
11 Jan 2016 | MR01 | Registration of charge 056522760001, created on 7 January 2016 | |
06 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jun 2014 | CERTNM |
Company name changed todays girl LIMITED\certificate issued on 18/06/14
|
|
17 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | AD01 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 17 June 2014 | |
04 Jun 2014 | AR01 | Annual return made up to 13 December 2013 with full list of shareholders | |
04 Jun 2014 | AP01 | Appointment of Mr Kahaled Shaun as a director | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Oct 2013 | TM01 | Termination of appointment of Nadeem Arshad as a director | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders |