- Company Overview for SFCC LIMITED (06397672)
- Filing history for SFCC LIMITED (06397672)
- People for SFCC LIMITED (06397672)
- Charges for SFCC LIMITED (06397672)
- Insolvency for SFCC LIMITED (06397672)
- More for SFCC LIMITED (06397672)
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) |
---|---|---|---|
10 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2010 | |
07 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from one portland place london W1B 1PN | |
23 Sep 2009 | 4.70 | Declaration of solvency | |
23 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Aug 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 30/12/2008 | |
13 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
22 Apr 2008 | 288a | Secretary appointed alexander marc bligh | |
09 Jan 2008 | 395 | Particulars of mortgage/charge | |
29 Dec 2007 | 395 | Particulars of mortgage/charge | |
21 Dec 2007 | CERTNM | Company name changed edenshaw LIMITED\certificate issued on 21/12/07 | |
21 Nov 2007 | 122 | Nc dec already adjusted 23/10/07 | |
21 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2007 | 225 | Accounting reference date extended from 31/10/08 to 31/12/08 | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 6-8 underwood street london N1 7JQ | |
23 Oct 2007 | 288a | New director appointed | |
23 Oct 2007 | 288a | New secretary appointed | |
23 Oct 2007 | 288b | Secretary resigned | |
23 Oct 2007 | 288a | New director appointed | |
23 Oct 2007 | 288b | Director resigned | |
12 Oct 2007 | NEWINC | Incorporation |