Advanced company searchLink opens in new window

SIFKO LIMITED

Company number 05652276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
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