Advanced company searchLink opens in new window

SARAH FORD LIMITED

Company number 06095255

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2010 DS01 Application to strike the company off the register
26 Jan 2010 AA Total exemption small company accounts made up to 28 August 2009
03 Jul 2009 225 Accounting reference date extended from 28/02/2009 to 28/08/2009
29 Apr 2009 363a Return made up to 12/02/09; full list of members
16 Dec 2008 288c Director's Change of Particulars / sarah ford / 31/10/2008 / HouseName/Number was: , now: 42; Street was: 42 knotts green road, now: buxton road; Area was: leyton, now: walthamstow; Post Code was: E10 6DE, now: E17 7EJ
08 Aug 2008 AA Total exemption small company accounts made up to 29 February 2008
14 Jul 2008 288b Appointment Terminated Secretary edward hughes
30 Jun 2008 CERTNM Company name changed howrah LIMITED\certificate issued on 02/07/08
27 Feb 2008 288c Secretary's Change of Particulars / edward hughes / 13/02/2008 / HouseName/Number was: , now: flat 3; Street was: 46A maury road, now: 30 benthal road; Area was: , now: stoke newington; Post Code was: N16 7BT, now: N16 7BX
26 Feb 2008 363a Return made up to 12/02/08; full list of members
20 Feb 2008 287 Registered office changed on 20/02/08 from: 42 knotts green road leyton london E10 6DE
26 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 May 2007 287 Registered office changed on 08/05/07 from: trojan house 34 arcadia avenue london N3 2JU
30 Apr 2007 288b Secretary resigned
30 Apr 2007 288a New secretary appointed
30 Apr 2007 287 Registered office changed on 30/04/07 from: oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW
03 Apr 2007 288b Director resigned
03 Apr 2007 88(2)R Ad 21/03/07-28/03/07 £ si 100@.01=1 £ ic 1/2
27 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution